Name: | DEL TURCO BROS. INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 May 1931 (94 years ago) |
Entity Number: | 32074 |
ZIP code: | 07104 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 25 VERONA AVENUE, NEWARK, NJ, United States, 07104 |
Principal Address: | 25 VERONA AVE, NEWARK, NJ, United States, 07104 |
Name | Role | Address |
---|---|---|
PAUL DEL TURCO | Chief Executive Officer | 25 VERONA AVE, NEWARK, NJ, United States, 07104 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 25 VERONA AVENUE, NEWARK, NJ, United States, 07104 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-08 | 2023-06-08 | Address | 25 VERONA AVE, NEWARK, NJ, 07104, USA (Type of address: Chief Executive Officer) |
2021-05-13 | 2023-06-08 | Address | 25 VERONA AVENUE, NEWARK, NJ, 07104, USA (Type of address: Service of Process) |
2019-05-01 | 2021-05-13 | Address | 25 VERONA AVENUE, NEWARK, NJ, 07104, USA (Type of address: Service of Process) |
2019-01-28 | 2019-05-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-06-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-05-31 | 2023-06-08 | Address | 25 VERONA AVE, NEWARK, NJ, 07104, USA (Type of address: Chief Executive Officer) |
2009-04-22 | 2017-05-31 | Address | 25 VERONA AVE, NEWARK, NJ, 07104, USA (Type of address: Chief Executive Officer) |
1999-09-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1993-02-08 | 2009-04-22 | Address | 25 VERONA AVE, NEWARK, NJ, 07104, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230608004306 | 2023-06-08 | BIENNIAL STATEMENT | 2023-05-01 |
210513060392 | 2021-05-13 | BIENNIAL STATEMENT | 2021-05-01 |
190501060455 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
SR-480 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-479 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170531006096 | 2017-05-31 | BIENNIAL STATEMENT | 2017-05-01 |
130523006152 | 2013-05-23 | BIENNIAL STATEMENT | 2013-05-01 |
110519002172 | 2011-05-19 | BIENNIAL STATEMENT | 2011-05-01 |
090422002654 | 2009-04-22 | BIENNIAL STATEMENT | 2009-05-01 |
070605002104 | 2007-06-05 | BIENNIAL STATEMENT | 2007-05-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
340354547 | 0215600 | 2015-02-10 | 61-35 JUNCTION BLVD, REGO PARK, NY, 11374 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1034593 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1034807 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1035527 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1035047 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260102 A01 |
Issuance Date | 2015-02-24 |
Current Penalty | 2000.0 |
Initial Penalty | 2000.0 |
Final Order | 2015-03-25 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.102(a)(1): Eye and face protective equipment were not used when machines or operations presented potential eye or face injury from physical, chemical, or radiation agents.(a)(LOCATION)(IDENTIFY SPECIFIC OPERATION(S) AND/OR CONDITIONS)(DESCRIBE HAZARD(S) WHERE NECESSARY) a) On or about February 10, 2015- job site at 61-35 Junction Blvd, Rego Park, NY 11374 Employer permitted an employee to cut ceramic tile with a Bosch hand held grinder while not wearing eye protection. WRITTEN ABATEMENT CERTIFICATION IS NOT REQUIRED. |
Citation ID | 02001A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2015-02-24 |
Abatement Due Date | 2015-04-10 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2015-03-25 |
Nr Instances | 2 |
Nr Exposed | 3 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: (Construction Reference: 1926.59) a) On or about February 10, 2015- job site at 61-35 Junction Blvd, Rego Park, NY 11374 Employer permitted their employees to work with Ultraflex 1 Tile Mortar with Polymer, and Mapei Type 1 Tile Adhesive without maintaining a written hazard communication program on site. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED. |
Citation ID | 02001B |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2015-02-24 |
Abatement Due Date | 2015-04-10 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2015-03-25 |
Nr Instances | 2 |
Nr Exposed | 3 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: (Construction Reference: 1926.59) a) On or about February 10, 2015- job site at 61-35 Junction Blvd, Rego Park, NY 11374 Employer permitted their employees to work with Ultraflex 1 Tile Mortar with Polymer, and Mapei Type 1 Tile Adhesive without training them on the hazards associated with these chemicals. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED. |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1984-05-17 |
Case Closed | 1984-05-18 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1984-04-02 |
Case Closed | 1984-06-26 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260028 A |
Issuance Date | 1984-04-17 |
Abatement Due Date | 1984-04-20 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260402 A10 |
Issuance Date | 1984-04-17 |
Abatement Due Date | 1984-04-20 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1982-05-04 |
Case Closed | 1982-05-26 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260400 H01 |
Issuance Date | 1982-05-14 |
Abatement Due Date | 1982-05-14 |
Current Penalty | 180.0 |
Initial Penalty | 180.0 |
Nr Instances | 2 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State