Search icon

SPADAFFORA CONTRACTING INC.

Company Details

Name: SPADAFFORA CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 2007 (18 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 3498384
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 35 20 35TH STREET D43, ASTORIA, NY, United States, 11106

Contact Details

Phone +1 718-570-3478

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 20 35TH STREET D43, ASTORIA, NY, United States, 11106

Licenses

Number Status Type Date End date
1251509-DCA Inactive Business 2011-06-30 2013-06-30

Filings

Filing Number Date Filed Type Effective Date
DP-2134115 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
070403000153 2007-04-03 CERTIFICATE OF INCORPORATION 2007-04-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
925504 RENEWAL INVOICED 2011-07-06 100 Home Improvement Contractor License Renewal Fee
1037185 TRUSTFUNDHIC INVOICED 2011-06-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
1037186 TRUSTFUNDHIC INVOICED 2009-07-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
925505 RENEWAL INVOICED 2009-07-01 100 Home Improvement Contractor License Renewal Fee
1037187 LICENSE INVOICED 2007-04-06 125 Home Improvement Contractor License Fee
1037189 TRUSTFUNDHIC INVOICED 2007-04-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
1037188 FINGERPRINT INVOICED 2007-04-05 75 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307610352 0215600 2007-09-27 82-19 ASTORIA BLVD, QUEENS, NY, 11370
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2007-09-27
Emphasis S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR, L: FALL
Case Closed 2009-02-27

Related Activity

Type Complaint
Activity Nr 205900715
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2007-11-15
Abatement Due Date 2007-11-26
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 2007-12-07
Final Order 2008-02-22
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2007-11-15
Abatement Due Date 2007-11-21
Current Penalty 375.0
Initial Penalty 750.0
Contest Date 2007-12-07
Final Order 2008-02-22
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2007-11-15
Abatement Due Date 2008-01-04
Contest Date 2007-12-07
Final Order 2008-02-22
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2007-11-15
Abatement Due Date 2008-01-04
Contest Date 2007-12-07
Final Order 2008-02-22
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2007-11-15
Abatement Due Date 2008-01-04
Contest Date 2007-12-07
Final Order 2008-02-22
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State