Search icon

E. PATTI & SONS, INC.

Company Details

Name: E. PATTI & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 1972 (53 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 328814
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 2384 FLATBUSH AVE., BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
E. PATTI & SONS, INC. DOS Process Agent 2384 FLATBUSH AVE., BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2021-09-15 2021-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-15 2021-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1972-04-27 2021-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20130221004 2013-02-21 ASSUMED NAME CORP INITIAL FILING 2013-02-21
DP-1664961 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
984583-4 1972-04-27 CERTIFICATE OF INCORPORATION 1972-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305565558 0215000 2002-06-28 416 W 42 STREET, NEW YORK, NY, 10036
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-06-28
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-12-23

Related Activity

Type Complaint
Activity Nr 203956875
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2002-12-09
Abatement Due Date 2002-12-12
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 C
Issuance Date 2002-12-09
Abatement Due Date 2002-12-12
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
106826894 0215600 1988-12-07 80-02 KEW GARDENS ROAD, KEW GARDENS, NY, 11415
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 1988-12-13
Case Closed 1990-03-02

Related Activity

Type Referral
Activity Nr 900835638
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1989-02-08
Abatement Due Date 1989-02-14
Current Penalty 320.0
Initial Penalty 640.0
Contest Date 1989-03-10
Final Order 1989-11-24
Nr Instances 1
Nr Exposed 2
Gravity 08
Citation ID 01002
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1989-02-08
Abatement Due Date 1989-02-11
Current Penalty 280.0
Initial Penalty 560.0
Contest Date 1989-03-10
Final Order 1989-11-24
Nr Instances 1
Nr Exposed 1
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1989-02-08
Abatement Due Date 1989-02-11
Current Penalty 280.0
Initial Penalty 560.0
Contest Date 1989-03-10
Final Order 1989-11-24
Nr Instances 1
Nr Exposed 1
Gravity 07
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1989-02-08
Abatement Due Date 1989-02-14
Current Penalty 240.0
Initial Penalty 480.0
Contest Date 1989-03-10
Final Order 1989-11-24
Nr Instances 1
Nr Exposed 1
Gravity 06
100810944 0215600 1988-03-28 25-01 JACKSON AVENUE, LONG ISLAND CITY, NY, 11101
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 1988-05-11
Case Closed 1989-09-28

Related Activity

Type Referral
Activity Nr 900835968
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-05-20
Abatement Due Date 1988-05-23
Current Penalty 200.0
Initial Penalty 200.0
Contest Date 1988-06-13
Nr Instances 1
Nr Exposed 7
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1988-05-20
Abatement Due Date 1988-05-23
Current Penalty 200.0
Initial Penalty 200.0
Contest Date 1988-06-13
Nr Instances 1
Nr Exposed 2
100810076 0215600 1987-12-09 25-01 JACKSON AVENUE, LONG ISLAND CITY, NY, 11101
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1987-12-17
Case Closed 1989-10-03

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1988-03-03
Abatement Due Date 1988-03-06
Current Penalty 300.0
Initial Penalty 300.0
Final Order 1989-01-09
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-03-03
Abatement Due Date 1988-03-06
Contest Date 1988-03-25
Final Order 1989-01-09
Nr Instances 1
Nr Exposed 1
17770074 0215000 1986-10-30 375 HUDSON ST., NEW YORK, NY, 10014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-10-31
Case Closed 1986-11-07
2274777 0215000 1985-09-19 146 WEST 57TH STREET, NEW YORK, NY, 10019
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1985-10-17
Case Closed 1985-12-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 E
Issuance Date 1985-11-15
Abatement Due Date 1985-11-17
Nr Instances 1
Nr Exposed 2
1731249 0215000 1984-04-02 799 7TH AVE, NEW YORK, NY, 10019
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-09
Case Closed 1984-05-22
11761061 0215000 1981-12-16 323 EAST 44TH STREET, New York -Richmond, NY, 10017
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1982-01-08
Case Closed 1984-03-10
11780723 0215000 1981-12-07 550 MADISON AVE, New York -Richmond, NY, 10022
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-12-09
Case Closed 1984-03-10
11805462 0215000 1981-02-04 520 MADISON AVE, New York -Richmond, NY, 10022
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1981-05-06
Case Closed 1981-09-03

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260052 A
Issuance Date 1981-08-18
Abatement Due Date 1981-08-03
Current Penalty 270.0
Initial Penalty 540.0
Nr Instances 4
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260052 D01
Issuance Date 1981-07-31
Abatement Due Date 1981-08-25
Nr Instances 4
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1980-04-02
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State