Search icon

DISANO DEMOLITION CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DISANO DEMOLITION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2005 (20 years ago)
Entity Number: 3169139
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 14 POINT CRESCENT, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 718-747-2867

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANNA MARIA OPPDISANO Chief Executive Officer 13-15 MICHAEL COURT, UNIT #2, BAYSIDE, NY, United States, 11360

DOS Process Agent

Name Role Address
DISANO DEMOLITION CO., INC. DOS Process Agent 14 POINT CRESCENT, WHITESTONE, NY, United States, 11357

Licenses

Number Status Type Date End date
1210088-DCA Inactive Business 2009-07-10 2021-02-28

History

Start date End date Type Value
2025-03-25 2025-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-08 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-18 2024-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-19 2024-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-27 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170201006833 2017-02-01 BIENNIAL STATEMENT 2017-02-01
161004008037 2016-10-04 BIENNIAL STATEMENT 2015-02-01
130305002285 2013-03-05 BIENNIAL STATEMENT 2013-02-01
110217002004 2011-02-17 BIENNIAL STATEMENT 2011-02-01
101116000714 2010-11-16 CERTIFICATE OF CHANGE 2010-11-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2899762 RENEWAL INVOICED 2018-10-03 100 Home Improvement Contractor License Renewal Fee
2899761 TRUSTFUNDHIC INVOICED 2018-10-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2490495 TRUSTFUNDHIC INVOICED 2016-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2490496 RENEWAL INVOICED 2016-11-16 100 Home Improvement Contractor License Renewal Fee
2059103 LICENSE REPL INVOICED 2015-04-27 15 License Replacement Fee
1879997 TRUSTFUNDHIC INVOICED 2014-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1879998 RENEWAL INVOICED 2014-11-12 100 Home Improvement Contractor License Renewal Fee
924059 TRUSTFUNDHIC INVOICED 2013-05-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
799809 RENEWAL INVOICED 2013-05-14 100 Home Improvement Contractor License Renewal Fee
924061 TRUSTFUNDHIC INVOICED 2011-06-17 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-214278 Office of Administrative Trials and Hearings Issued Settled 2016-09-02 500 2016-11-14 Plates shall at all times be affixed in the manner prescribed by the Commission to a visible and conspicuous part of each such vehicle.
TWC-213486 Office of Administrative Trials and Hearings Issued Settled 2016-04-29 250 2016-05-16 Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter
TWC-211968 Office of Administrative Trials and Hearings Issued Settled 2015-06-09 250 2015-06-18 Failed to timely notify Commission of a material information submitted to the Commission
TWC-211664 Office of Administrative Trials and Hearings Issued Settled 2015-04-16 250 2015-05-11 Failed to timely notify Commission of a material information submitted to the Commission
TWC-210767 Office of Administrative Trials and Hearings Issued Settled 2014-10-16 250 2014-11-17 Failed to timely notify Commission of a material information submitted to the Commission
TWC-210360 Office of Administrative Trials and Hearings Issued Settled 2014-08-29 500 2014-10-24 Failed to timely notify Commission of a material information submitted to the Commission
TWC-210733 Office of Administrative Trials and Hearings Issued Settled 2014-08-27 350 2014-11-17 Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter
TWC-210223 Office of Administrative Trials and Hearings Issued Settled 2014-04-18 500 2014-10-29 Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter
TWC-5735 Office of Administrative Trials and Hearings Issued Settled 2010-04-26 500 2015-06-18 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-11-06
Type:
FollowUp
Address:
25-32 22ND STREET, ASTORIA, NY, 11101
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-10-27
Type:
Referral
Address:
25-32 22ND STREET, ASTORIA, NY, 11101
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-12-04
Type:
Complaint
Address:
746 LAFAYETTE AVE, BROOKLYN, NY, 11221
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-07-29
Type:
Complaint
Address:
109-09 15TH AVE., COLLEGE POINT, NY, 11356
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-09-20
Type:
Unprog Rel
Address:
301 WEST 125TH ST., NEW YORK, NY, 10027
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State