Name: | FRANK SIVIGLIA TRUCK BODY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 2009 (16 years ago) |
Entity Number: | 3766717 |
ZIP code: | 10474 |
County: | Bronx |
Place of Formation: | New York |
Address: | 448 CASANOVA STREET, BRONX, NY, United States, 10474 |
Principal Address: | 1220 OAK POINT AVE, BRONX, NY, United States, 10474 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 448 CASANOVA STREET, BRONX, NY, United States, 10474 |
Name | Role | Address |
---|---|---|
STEVE MESTOUSIS | Chief Executive Officer | 1220 OAK POINT AVE, BRONX, NY, United States, 10474 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-03 | 2025-01-03 | Address | 1220 OAK POINT AVE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
2009-01-23 | 2025-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-01-23 | 2025-01-03 | Address | 540 CASANOVA STREET, BRONX, NY, 10474, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103001938 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
230104000080 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
220211001785 | 2022-02-11 | BIENNIAL STATEMENT | 2022-02-11 |
190906000007 | 2019-09-06 | ANNULMENT OF DISSOLUTION | 2019-09-06 |
DP-2249474 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
090123000656 | 2009-01-23 | CERTIFICATE OF INCORPORATION | 2009-01-23 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2017-06-16 | No data | 448 CASANOVA ST, Bronx, BRONX, NY, 10474 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-06-17 | No data | 448 CASANOVA ST, Bronx, BRONX, NY, 10474 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
344266572 | 0216000 | 2019-08-28 | 1220 OAKPOINT AVE, BRONX, NY, 10474 | |||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 1492876 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040039 A02 |
Issuance Date | 2019-08-28 |
Abatement Due Date | 2019-10-16 |
Current Penalty | 1125.0 |
Initial Penalty | 5000.0 |
Final Order | 2019-09-13 |
Nr Instances | 1 |
Nr Exposed | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1904.39(a)(2): The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye. a) Frank Siviglia Truck Body Inc. - On or about 6/12/19, the employer did not report an employee work-related amputation to OSHA within 24 hours. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9858588405 | 2021-02-18 | 0202 | PPS | 448 Casanova St, Bronx, NY, 10474-6710 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2206397305 | 2020-04-29 | 0202 | PPP | 448 CASANOVA ST, BRONX, NY, 10474 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State