Search icon

BUZZETTA CONSTRUCTION CORP.

Company Details

Name: BUZZETTA CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1970 (55 years ago)
Date of dissolution: 21 Jun 2004
Entity Number: 287387
ZIP code: 11703
County: Kings
Place of Formation: New York
Address: 581 GARNET ST, NORTH BABYLON, NY, United States, 11703

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 581 GARNET ST, NORTH BABYLON, NY, United States, 11703

Chief Executive Officer

Name Role Address
VINCENT BUZZETTA Chief Executive Officer 581 GARNET ST, NORTH BABYLON, NY, United States, 11703

History

Start date End date Type Value
1993-09-14 2004-02-03 Address PO BOX 965, WHEATLEY HEIGHTS, NY, 11798, USA (Type of address: Chief Executive Officer)
1993-09-14 2004-02-03 Address 1113 81ST STREET, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office)
1993-09-14 2004-02-03 Address PO BOX 965, WHEATLEY HEIGHTS, NY, 11798, USA (Type of address: Service of Process)
1970-01-13 1993-09-14 Address 8656 24TH AVE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160627089 2016-06-27 ASSUMED NAME CORP INITIAL FILING 2016-06-27
040621000097 2004-06-21 CERTIFICATE OF DISSOLUTION 2004-06-21
040203002529 2004-02-03 BIENNIAL STATEMENT 2004-01-01
020104002392 2002-01-04 BIENNIAL STATEMENT 2002-01-01
000203002345 2000-02-03 BIENNIAL STATEMENT 2000-01-01
980107002420 1998-01-07 BIENNIAL STATEMENT 1998-01-01
940201002300 1994-02-01 BIENNIAL STATEMENT 1994-01-01
930914002525 1993-09-14 BIENNIAL STATEMENT 1993-01-01
806669-4 1970-01-13 CERTIFICATE OF INCORPORATION 1970-01-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100227727 0215000 1986-02-28 DRUMGOOLE ROAD WEST & FOSTER ROAD, STATEN ISLAND, NY, 10312
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-02-28
Case Closed 1986-03-03
11855749 0215600 1980-05-20 JUNCTION BOULEVARD AT 34 AVENU, New York -Richmond, NY, 11369
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-05-21
Case Closed 1980-07-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 A09 II
Issuance Date 1980-06-02
Abatement Due Date 1980-06-09
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 C
Issuance Date 1980-06-02
Abatement Due Date 1980-05-21
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 H
Issuance Date 1980-06-02
Abatement Due Date 1980-05-20
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
11874526 0215600 1975-05-06 GRAND AVE & 59 ST, New York -Richmond, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-05-06
Emphasis N: TREX
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 B
Issuance Date 1975-05-08
Abatement Due Date 1975-05-12
Contest Date 1975-05-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260201 A01
Issuance Date 1975-05-08
Abatement Due Date 1975-05-12
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1975-05-15
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260300 B01
Issuance Date 1975-05-08
Abatement Due Date 1975-06-11
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1975-05-15
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19260602 A09
Issuance Date 1975-05-08
Abatement Due Date 1975-05-12
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1975-05-15
Nr Instances 1
Citation ID 02001A
Citaton Type Serious
Standard Cited 19260650 E
Issuance Date 1975-05-08
Abatement Due Date 1975-05-12
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 1975-05-15
Nr Instances 2
Citation ID 02001B
Citaton Type Other
Standard Cited 19260650 H
Issuance Date 1975-05-08
Abatement Due Date 1975-05-12
Nr Instances 1
Citation ID 02001C
Citaton Type Other
Standard Cited 19260651 I01
Issuance Date 1975-05-08
Abatement Due Date 1975-05-12
Nr Instances 4
Citation ID 02001D
Citaton Type Other
Standard Cited 19260652 H
Issuance Date 1975-05-08
Abatement Due Date 1975-05-12
Nr Instances 1
11581527 0214700 1974-06-17 14 AVENUE AND 154 STREET, New York -Richmond, NY, 11356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-06-17
Emphasis N: TREX
Case Closed 1974-07-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1974-06-19
Abatement Due Date 1974-06-21
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 02001
Citaton Type Serious
Standard Cited 19260652 C
Issuance Date 1974-06-19
Abatement Due Date 1974-06-21
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
11637139 0235200 1974-04-03 STARRETT CITY WATER MAIN FLATL, New York -Richmond, NY, 11207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-04-03
Emphasis N: TREX
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260652 H
Issuance Date 1974-04-16
Abatement Due Date 1974-04-19
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260650 F
Issuance Date 1974-04-16
Abatement Due Date 1974-04-19
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State