-
Home Page
›
-
Counties
›
-
Nassau
›
-
11559
›
-
SALVATORE RUSSO, INC.
Company Details
Name: |
SALVATORE RUSSO, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
04 Dec 1969 (55 years ago)
|
Date of dissolution: |
24 Dec 1986 |
Entity Number: |
285710 |
ZIP code: |
11559
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
67 EAST AVE., LAWRENCE, NY, United States, 11559 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
SALVATORE RUSSO, INC.
|
DOS Process Agent
|
67 EAST AVE., LAWRENCE, NY, United States, 11559
|
Licenses
Number |
Status |
Type |
Date |
2000993-DCA
|
Inactive
|
Individual
|
2013-11-21
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
20070417081
|
2007-04-17
|
ASSUMED NAME CORP INITIAL FILING
|
2007-04-17
|
B439307-3
|
1986-12-24
|
CERTIFICATE OF DISSOLUTION
|
1986-12-24
|
799188-2
|
1969-12-04
|
CERTIFICATE OF INCORPORATION
|
1969-12-04
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
2934335
|
RENEWAL
|
INVOICED
|
2018-11-26
|
50
|
Home Improvement Salesperson Renewal Fee
|
2518352
|
RENEWAL
|
INVOICED
|
2016-12-21
|
50
|
Home Improvement Salesperson Renewal Fee
|
1905960
|
RENEWAL
|
INVOICED
|
2014-12-06
|
50
|
Home Improvement Salesperson Renewal Fee
|
1514530
|
FINGERPRINT
|
CREDITED
|
2013-11-21
|
75
|
Fingerprint Fee
|
1463146
|
EXAMHIC
|
INVOICED
|
2013-10-15
|
50
|
Home Improvement Contractor Exam Fee
|
1463125
|
LICENSE
|
INVOICED
|
2013-10-15
|
38
|
Home Improvement Salesperson License Fee
|
1463147
|
FINGERPRINT
|
CREDITED
|
2013-10-15
|
75
|
Fingerprint Fee
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11906369
|
0215600
|
1983-08-26
|
62-10 WOODSIDE AVE, New York -Richmond, NY, 11373
|
|
Inspection Type |
Accident
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1983-08-26
|
Case Closed |
1984-07-03
|
Related Activity
Type |
Accident |
Activity Nr |
350026464 |
|
Violation Items
Citation ID |
01001A |
Citaton Type |
Serious |
Standard Cited |
19260350 A01 |
Issuance Date |
1983-09-16 |
Abatement Due Date |
1983-09-26 |
Current Penalty |
50.0 |
Initial Penalty |
90.0 |
Contest Date |
1983-09-30 |
Final Order |
1984-07-03 |
Nr Instances |
2 |
|
Citation ID |
01001B |
Citaton Type |
Serious |
Standard Cited |
19260350 A09 |
Issuance Date |
1983-09-16 |
Abatement Due Date |
1983-09-26 |
Contest Date |
1983-09-30 |
Final Order |
1984-07-03 |
Nr Instances |
4 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19260852 A |
Issuance Date |
1983-09-16 |
Abatement Due Date |
1983-09-19 |
Current Penalty |
75.0 |
Initial Penalty |
150.0 |
Contest Date |
1983-09-30 |
Final Order |
1984-07-03 |
Nr Instances |
1 |
|
Citation ID |
01003 |
Citaton Type |
Serious |
Standard Cited |
19260858 C |
Issuance Date |
1983-09-16 |
Abatement Due Date |
1983-09-19 |
Current Penalty |
75.0 |
Initial Penalty |
150.0 |
Contest Date |
1983-09-30 |
Final Order |
1984-07-03 |
Nr Instances |
1 |
|
Citation ID |
02001 |
Citaton Type |
Other |
Standard Cited |
19260850 A |
Issuance Date |
1983-09-16 |
Abatement Due Date |
1983-09-26 |
Contest Date |
1983-09-30 |
Final Order |
1984-07-03 |
Nr Instances |
1 |
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State