Name: | S. LEGGIERO CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Sep 2005 (20 years ago) |
Entity Number: | 3254642 |
ZIP code: | 07675 |
County: | Bronx |
Place of Formation: | New Jersey |
Address: | 279 WASHINGTON AVE, WESTWOOD, NJ, United States, 07675 |
Contact Details
Phone +1 201-358-9668
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 279 WASHINGTON AVE, WESTWOOD, NJ, United States, 07675 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0831459-DCA | Inactive | Business | 2003-02-26 | 2005-06-30 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050912000621 | 2005-09-12 | APPLICATION OF AUTHORITY | 2005-09-12 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1274691 | RENEWAL | INVOICED | 2003-03-06 | 125 | Home Improvement Contractor License Renewal Fee |
524981 | FINGERPRINT | INVOICED | 2003-02-26 | 50 | Fingerprint Fee |
1274692 | RENEWAL | INVOICED | 2000-12-06 | 100 | Home Improvement Contractor License Renewal Fee |
1274693 | RENEWAL | INVOICED | 1998-12-08 | 100 | Home Improvement Contractor License Renewal Fee |
1274694 | RENEWAL | INVOICED | 1997-01-10 | 100 | Home Improvement Contractor License Renewal Fee |
524982 | TRUSTFUNDHIC | INVOICED | 1997-01-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1274695 | RENEWAL | INVOICED | 1994-11-25 | 100 | Home Improvement Contractor License Renewal Fee |
524983 | TRUSTFUNDHIC | INVOICED | 1994-11-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313001034 | 0216000 | 2010-02-04 | 6114 RIVERDALE AVE., BRONX, NY, 10471 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 2010-03-04 |
Abatement Due Date | 2010-03-09 |
Current Penalty | 420.0 |
Initial Penalty | 600.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2010-03-04 |
Abatement Due Date | 2010-03-09 |
Current Penalty | 860.0 |
Initial Penalty | 1500.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 2010-03-04 |
Abatement Due Date | 2010-03-09 |
Current Penalty | 860.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 2010-03-04 |
Abatement Due Date | 2010-03-09 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2010-03-04 |
Abatement Due Date | 2010-03-09 |
Current Penalty | 860.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State