Search icon

CAMILLO CONSTRUCTION, INC.

Company Details

Name: CAMILLO CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 2007 (18 years ago)
Date of dissolution: 06 May 2011
Entity Number: 3471853
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 14-53 118TH STREET, COLLEGE POINT, NY, United States, 11356
Principal Address: 14-53 118TH ST, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SABENA DICAMILLO Chief Executive Officer 14-53 118TH ST, COLLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
SABENA DICAMILLO DOS Process Agent 14-53 118TH STREET, COLLEGE POINT, NY, United States, 11356

Filings

Filing Number Date Filed Type Effective Date
110506000137 2011-05-06 CERTIFICATE OF DISSOLUTION 2011-05-06
090326002058 2009-03-26 BIENNIAL STATEMENT 2009-02-01
070202000734 2007-02-02 CERTIFICATE OF INCORPORATION 2007-02-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2011-05-30 No data QUEENS BOULEVARD, FROM STREET 71 ROAD TO STREET 72 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2010-03-13 No data QUEENS BOULEVARD, FROM STREET 71 ROAD TO STREET 72 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation s/w ok
2010-01-23 No data NORTHERN BOULEVARD, FROM STREET 73 STREET TO STREET 74 STREET No data Street Construction Inspections: Post-Audit Department of Transportation s/w repaired
2009-09-23 No data QUEENS BOULEVARD, FROM STREET 71 ROAD TO STREET 72 AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2008-10-15 No data WEST 63 STREET, FROM STREET WEST END AVENUE TO STREET BEND No data Street Construction Inspections: Active Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312480957 0215000 2008-08-14 200 W 60TH ST. PARKING GARG., NY, NY, 10023
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 2008-08-14
Case Closed 2008-11-24

Related Activity

Type Referral
Activity Nr 202649687
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2008-10-22
Abatement Due Date 2008-12-10
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2008-10-22
Abatement Due Date 2008-12-10
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 F01
Issuance Date 2008-10-22
Abatement Due Date 2008-12-10
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2008-10-22
Abatement Due Date 2008-12-10
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2008-10-22
Abatement Due Date 2008-12-10
Nr Instances 1
Nr Exposed 10
Gravity 02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State