Name: | ROCCO BRIANTE & SONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Apr 2002 (23 years ago) |
Date of dissolution: | 26 Aug 2011 |
Entity Number: | 2749298 |
ZIP code: | 06482 |
County: | Westchester |
Place of Formation: | New York |
Address: | 39 COBBLERS MILL ROAD, SANDY HOOK, CT, United States, 06482 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA P.A. P.C. | Agent | 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 39 COBBLERS MILL ROAD, SANDY HOOK, CT, United States, 06482 |
Name | Role | Address |
---|---|---|
ROCCO A BRIANTE JR | Chief Executive Officer | 39 COBBLERS MILL ROAD, SANDY HOOK, CT, United States, 06482 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-11 | 2010-04-27 | Address | 25 FAIRMOUNT DR, DANBURY, CT, 06811, 4412, USA (Type of address: Chief Executive Officer) |
2008-04-11 | 2010-04-27 | Address | 25 FARIMOUNT DRIVE, DANBURY, CT, 06811, USA (Type of address: Service of Process) |
2004-04-16 | 2008-04-11 | Address | 25 FAIRMOUNT DR, DANBURY, CT, 06811, 4412, USA (Type of address: Chief Executive Officer) |
2004-04-16 | 2010-04-27 | Address | 15 VIRGINIA LN, THORNWOOD, NY, 10594, USA (Type of address: Principal Executive Office) |
2002-04-01 | 2008-04-11 | Address | 15 VIRGINIA LANE, THORNWOOD, NY, 10594, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110826000738 | 2011-08-26 | CERTIFICATE OF DISSOLUTION | 2011-08-26 |
100427002958 | 2010-04-27 | BIENNIAL STATEMENT | 2010-04-01 |
080411002908 | 2008-04-11 | BIENNIAL STATEMENT | 2008-04-01 |
040416002503 | 2004-04-16 | BIENNIAL STATEMENT | 2004-04-01 |
020401000031 | 2002-04-01 | CERTIFICATE OF INCORPORATION | 2002-04-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
107648503 | 0213100 | 1989-05-17 | DAY SCHOOL AUDITORIUM, CEDAR ST., RYE, NY, 10580 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260059 E01 |
Issuance Date | 1989-06-15 |
Abatement Due Date | 1989-06-24 |
Nr Instances | 1 |
Nr Exposed | 6 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1988-10-12 |
Emphasis | N: TRENCH |
Case Closed | 1989-01-20 |
Related Activity
Type | Complaint |
Activity Nr | 71856975 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260651 C |
Issuance Date | 1988-11-14 |
Abatement Due Date | 1988-11-17 |
Current Penalty | 360.0 |
Initial Penalty | 360.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 06 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1980-11-18 |
Case Closed | 1980-12-05 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260400 H01 |
Issuance Date | 1980-11-26 |
Abatement Due Date | 1980-11-29 |
Current Penalty | 320.0 |
Initial Penalty | 320.0 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260401 F |
Issuance Date | 1980-11-26 |
Abatement Due Date | 1980-11-29 |
Current Penalty | 280.0 |
Initial Penalty | 280.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260350 A07 |
Issuance Date | 1980-11-26 |
Abatement Due Date | 1980-11-29 |
Nr Instances | 3 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1978-06-07 |
Case Closed | 1978-06-30 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260500 D01 |
Issuance Date | 1978-06-13 |
Abatement Due Date | 1978-06-16 |
Current Penalty | 160.0 |
Initial Penalty | 160.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260550 B01 |
Issuance Date | 1978-06-13 |
Abatement Due Date | 1978-06-16 |
Nr Instances | 1 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1977-11-10 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1977-10-04 |
Case Closed | 1977-11-17 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260100 B |
Issuance Date | 1977-10-12 |
Abatement Due Date | 1977-10-15 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260152 A01 |
Issuance Date | 1977-10-12 |
Abatement Due Date | 1977-10-18 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260300 B02 |
Issuance Date | 1977-10-12 |
Abatement Due Date | 1977-10-18 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260400 H01 |
Issuance Date | 1977-10-12 |
Abatement Due Date | 1977-10-18 |
Nr Instances | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19260401 A01 |
Issuance Date | 1977-10-12 |
Abatement Due Date | 1977-10-18 |
Nr Instances | 1 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State