Search icon

BONANZA CONTRACTING SERVICES INC.

Company Details

Name: BONANZA CONTRACTING SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jan 2008 (17 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3625534
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 430 ALTER AVE, STATEN ISLAND, NY, United States, 10305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 430 ALTER AVE, STATEN ISLAND, NY, United States, 10305

Filings

Filing Number Date Filed Type Effective Date
DP-2046800 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
080131000628 2008-01-31 CERTIFICATE OF INCORPORATION 2008-01-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
900998 LICENSE INVOICED 2008-08-20 50 Home Improvement Contractor License Fee
901000 TRUSTFUNDHIC INVOICED 2008-08-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
900999 FINGERPRINT INVOICED 2008-08-19 75 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313981169 0213400 2010-06-25 1575 DRUMGOOLE ROAD WEST, STATEN ISLAND, NY, 10312
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-06-25
Emphasis S: FALL FROM HEIGHT, L: FALL, S: RESIDENTIAL CONSTR
Case Closed 2016-01-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2010-08-16
Abatement Due Date 2010-08-19
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2010-08-16
Abatement Due Date 2010-08-19
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260452 I08
Issuance Date 2010-08-16
Abatement Due Date 2010-08-19
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
313980823 0213400 2010-06-09 1580 DRUMGOOLE ROAD WEST, STATEN ISLAND, NY, 10312
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-06-09
Emphasis S: AMPUTATIONS, S: SILICA, S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT, L: FALL
Case Closed 2015-12-14

Related Activity

Type Complaint
Activity Nr 206652422
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 H
Issuance Date 2010-06-23
Abatement Due Date 2010-06-28
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2010-06-23
Abatement Due Date 2010-06-28
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2010-06-23
Abatement Due Date 2010-06-28
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2010-06-23
Abatement Due Date 2010-06-28
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State