Search icon

SCHIAVONE-BONOMO CORPORATION

Company Details

Name: SCHIAVONE-BONOMO CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 1937 (87 years ago)
Date of dissolution: 31 Dec 2003
Entity Number: 33501
ZIP code: 10474
County: New York
Place of Formation: New Jersey
Principal Address: ONE JERSEY AVENUE, JERSEY CITY, NJ, United States, 07302
Address: 850 EDGEWATER RD, BRONX, NY, United States, 10474

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
BRONX IRON & METALS DOS Process Agent 850 EDGEWATER RD, BRONX, NY, United States, 10474

Chief Executive Officer

Name Role Address
JOSEPH G. LARAJA Chief Executive Officer ONE JERSEY AVENUE, JERSEY CITY, NJ, United States, 07302

History

Start date End date Type Value
1993-01-14 1993-10-19 Address 23 CORNELL WAY, UPPER MONTCLAIR, NJ, 07043, USA (Type of address: Chief Executive Officer)
1993-01-14 1993-10-19 Address 23 CORNELL WAY, UPPER MONTCLAIR, NJ, 07043, USA (Type of address: Principal Executive Office)
1986-09-16 1993-01-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1986-09-16 1999-12-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1965-05-04 1986-09-16 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1965-05-04 1986-09-16 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1947-10-22 1965-05-04 Address 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process)
1946-11-15 1947-10-22 Address 153 WEST ST., BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
1942-08-25 1946-11-15 Address 939 E. 138TH ST., NEW YORK, NY, USA (Type of address: Service of Process)
1937-10-28 1942-08-25 Address 350 FIFTH AVE., EMPIRE STATE BLDG., NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1687689 2003-12-31 ANNULMENT OF AUTHORITY 2003-12-31
991207000009 1999-12-07 CERTIFICATE OF CHANGE 1999-12-07
971024002461 1997-10-24 BIENNIAL STATEMENT 1997-10-01
931019002261 1993-10-19 BIENNIAL STATEMENT 1993-10-01
930114002515 1993-01-14 BIENNIAL STATEMENT 1992-10-01
C177203-2 1991-05-14 ASSUMED NAME CORP INITIAL FILING 1991-05-14
B401742-2 1986-09-16 CERTIFICATE OF AMENDMENT 1986-09-16
495510 1965-05-04 CERTIFICATE OF AMENDMENT 1965-05-04
F806-1 1947-10-22 CERTIFICATE OF AMENDMENT 1947-10-22
F780-36 1946-11-15 CERTIFICATE OF AMENDMENT 1946-11-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108682659 0215600 1996-07-11 850 EDGEWATER ROAD, BRONX, NY, 10474
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-07-31
Emphasis L: SCRAPMTL
Case Closed 1996-10-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100253 B02 IV
Issuance Date 1996-09-16
Abatement Due Date 1996-09-19
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 5
Nr Exposed 10
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 1996-09-16
Abatement Due Date 1996-09-19
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1996-09-16
Abatement Due Date 1996-09-19
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1996-09-16
Abatement Due Date 1996-09-19
Nr Instances 2
Nr Exposed 1
Gravity 00

Date of last update: 19 Mar 2025

Sources: New York Secretary of State