Search icon

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