Search icon

CORINNO CIVETTA CONSTRUCTION CORP.

Company Details

Name: CORINNO CIVETTA CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jun 1971 (54 years ago)
Date of dissolution: 03 Mar 1998
Entity Number: 309235
ZIP code: 11374
County: Bronx
Place of Formation: New York
Principal Address: 1200 SOUTH OCEAN BLVD, BOCA RATON, FL, United States, 33432
Address: 97-77 QUEENS BLVD, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD BORIS Chief Executive Officer 97-77 QUEENS BLVD, REGO PARK, NY, United States, 11374

DOS Process Agent

Name Role Address
HOWARD BORIS DOS Process Agent 97-77 QUEENS BLVD, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
1986-07-01 1993-02-17 Address 1100 EAST 156TH ST., BRONX, NY, 10474, USA (Type of address: Service of Process)
1971-06-10 1986-07-01 Address 1843 BARNES AVE., BRONX, NY, 10462, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20131112003 2013-11-12 ASSUMED NAME LLC DISCONTINUANCE 2013-11-12
20130107049 2013-01-07 ASSUMED NAME LLC INITIAL FILING 2013-01-07
980303000156 1998-03-03 CERTIFICATE OF DISSOLUTION 1998-03-03
000048002379 1993-09-27 BIENNIAL STATEMENT 1993-06-01
930217002742 1993-02-17 BIENNIAL STATEMENT 1992-06-01
B376076-2 1986-07-01 CERTIFICATE OF AMENDMENT 1986-07-01
913543-7 1971-06-10 CERTIFICATE OF INCORPORATION 1971-06-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11722055 0215000 1982-01-13 44 NEW STREET, New York -Richmond, NY, 10005
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-01-13
Case Closed 1982-03-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1982-01-15
Abatement Due Date 1982-01-20
Nr Instances 6
Citation ID 01002
Citaton Type Other
Standard Cited 19260601 B04
Issuance Date 1982-01-15
Abatement Due Date 1982-01-22
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State