Search icon

FRANK CORIGLIANO CONTRACTOR, INC.

Company Details

Name: FRANK CORIGLIANO CONTRACTOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1970 (55 years ago)
Entity Number: 289837
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 8121 3RD AVE, BROOKLYN, NY, United States, 11209

Contact Details

Phone +1 718-238-4646

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANK CORIGLIANO DOS Process Agent 8121 3RD AVE, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
FRANK CORIGLIANO Chief Executive Officer 8121 3RD AVE, BROOKLYN, NY, United States, 11209

Licenses

Number Status Type Date End date
0674625-DCA Inactive Business 2003-01-15 2017-02-28

History

Start date End date Type Value
1995-05-24 1998-03-31 Address 8121 THIRD AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1995-05-24 1998-03-31 Address 152 80TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
1995-05-24 1998-03-31 Address 8121 THIRD AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
1970-03-03 1995-05-24 Address 8509 THIRD AVE., BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120420002624 2012-04-20 BIENNIAL STATEMENT 2012-03-01
100325002791 2010-03-25 BIENNIAL STATEMENT 2010-03-01
060321003080 2006-03-21 BIENNIAL STATEMENT 2006-03-01
040308002783 2004-03-08 BIENNIAL STATEMENT 2004-03-01
020301002499 2002-03-01 BIENNIAL STATEMENT 2002-03-01
C297754-2 2001-01-11 ASSUMED NAME CORP INITIAL FILING 2001-01-11
000322002920 2000-03-22 BIENNIAL STATEMENT 2000-03-01
980331002440 1998-03-31 BIENNIAL STATEMENT 1998-03-01
950524002205 1995-05-24 BIENNIAL STATEMENT 1994-03-01
818495-6 1970-03-03 CERTIFICATE OF INCORPORATION 1970-03-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1857960 RENEWAL INVOICED 2014-10-20 100 Home Improvement Contractor License Renewal Fee
1857959 TRUSTFUNDHIC INVOICED 2014-10-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
1370102 TRUSTFUNDHIC INVOICED 2013-05-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
1273599 RENEWAL INVOICED 2013-05-13 100 Home Improvement Contractor License Renewal Fee
1370104 TRUSTFUNDHIC INVOICED 2011-04-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
1370103 CNV_TFEE INVOICED 2011-04-13 6 WT and WH - Transaction Fee
1273600 RENEWAL INVOICED 2011-04-13 100 Home Improvement Contractor License Renewal Fee
1370105 TRUSTFUNDHIC INVOICED 2009-04-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
1273607 RENEWAL INVOICED 2009-04-24 100 Home Improvement Contractor License Renewal Fee
1370106 TRUSTFUNDHIC INVOICED 2007-06-09 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307604439 0215600 2004-12-09 42-45 KISSENA BLVD., FLUSHING, NY, 11355
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 2004-12-09
303537369 0215600 2004-08-10 42-45 KISSENA BLVD., FLUSHING, NY, 11355
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2004-08-10
Case Closed 2004-08-10
307659979 0216000 2004-07-02 951 PROSPECT AVE., BRONX, NY, 10459
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2004-08-05
Case Closed 2004-12-22

Related Activity

Type Referral
Activity Nr 202027579
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2004-08-06
Abatement Due Date 2004-08-11
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2004-08-06
Abatement Due Date 2004-08-11
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 15
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260405 A02 III
Issuance Date 2004-08-06
Abatement Due Date 2004-08-11
Current Penalty 1100.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
305769036 0216000 2003-02-27 1454 SHAKESPEARE AVE, BRONX, NY, 10452
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-03-05
Emphasis S: CONSTRUCTION
Case Closed 2003-04-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2003-03-13
Abatement Due Date 2003-03-18
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2003-03-13
Abatement Due Date 2003-03-19
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260405 A02 III
Issuance Date 2003-03-13
Abatement Due Date 2003-03-18
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2003-03-13
Abatement Due Date 2003-03-19
Nr Instances 1
Nr Exposed 2
Gravity 01
303530885 0215600 2001-07-11 42-45 KISSENA BLVD., FLUSHING, NY, 11355
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis S: CONSTRUCTION
Case Closed 2001-07-11
300600103 0215600 1999-05-18 105-12 LIVERPOOL STREET, JAMAICA, NY, 11435
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-05-18
Case Closed 1999-05-21
300596020 0215600 1997-06-10 6477 BROADWAY AT MOSHOLU AVENUE, BRONX, NY, 11345
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-06-10
Case Closed 1997-11-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260150 C01 IV
Issuance Date 1997-09-09
Abatement Due Date 1997-09-12
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 33
Nr Exposed 5
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260501 B04 I
Issuance Date 1997-09-09
Abatement Due Date 1997-09-12
Current Penalty 1200.0
Initial Penalty 1200.0
Nr Instances 4
Nr Exposed 5
Gravity 01
300613593 0215000 1997-02-27 2640 PITKIN AVENUE, BROOKLYN, NY, 11208
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-02-27
Case Closed 2001-11-01
300613585 0215000 1997-02-27 2640 PITKIN AVENUE, BROOKLYN, NY, 11208
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1997-02-27
Case Closed 2001-10-29

Related Activity

Type Referral
Activity Nr 200850634
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 1997-03-14
Abatement Due Date 1997-03-26
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1997-03-14
Abatement Due Date 1997-03-26
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1997-03-14
Abatement Due Date 1997-03-26
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260350 A10
Issuance Date 1997-03-14
Abatement Due Date 1997-03-26
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 1997-03-14
Abatement Due Date 1997-03-26
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 1997-03-14
Abatement Due Date 1997-03-26
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040007
Issuance Date 1997-03-14
Abatement Due Date 1997-03-26
Current Penalty 630.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 25
Gravity 00
102908803 0215000 1997-02-26 131 EDGECOMBE AVE., NEW YORK, NY, 10026
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-02-26
Emphasis L: GUTREH
Case Closed 1997-10-24

Related Activity

Type Referral
Activity Nr 902067370
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 1997-03-14
Abatement Due Date 1997-03-19
Current Penalty 1750.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 1997-03-14
Abatement Due Date 1997-03-19
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 25
Gravity 03
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1995-05-26
Case Closed 1995-07-03

Related Activity

Type Referral
Activity Nr 901798074
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 1995-06-16
Abatement Due Date 1995-06-21
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State