Name: | D'ANNUNZIO & SONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 2009 (16 years ago) |
Entity Number: | 3840090 |
ZIP code: | 07080 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 3730 PARK AVENUE, SOUTH PLAINFIELD, NJ, United States, 07080 |
Name | Role | Address |
---|---|---|
MICHAEL A. D'ANNUNZIO | DOS Process Agent | 3730 PARK AVENUE, SOUTH PLAINFIELD, NJ, United States, 07080 |
Name | Role | Address |
---|---|---|
MICHAEL A. D'ANNUNZIO | Chief Executive Officer | 3730 PARK AVENUE, SOUTH PLAINFIELD, NJ, United States, 07080 |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-02 | 2017-07-10 | Address | 136 CENTRAL AVENUE, CLARK, NJ, 07066, USA (Type of address: Chief Executive Officer) |
2011-08-02 | 2017-07-10 | Address | 136 CENTRAL AVENUE, CLARK, NJ, 07066, USA (Type of address: Principal Executive Office) |
2009-07-31 | 2017-07-10 | Address | 136 CENTRAL AVENUE, CLARK, NJ, 07066, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190701060224 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
170710006047 | 2017-07-10 | BIENNIAL STATEMENT | 2017-07-01 |
150702007175 | 2015-07-02 | BIENNIAL STATEMENT | 2015-07-01 |
130724006035 | 2013-07-24 | BIENNIAL STATEMENT | 2013-07-01 |
110802002032 | 2011-08-02 | BIENNIAL STATEMENT | 2011-07-01 |
090731000414 | 2009-07-31 | APPLICATION OF AUTHORITY | 2009-07-31 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-216343 | Office of Administrative Trials and Hearings | Issued | Settled | 2018-10-04 | 2500 | 2019-03-07 | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
345343875 | 0213100 | 2021-06-03 | ROUTE 32 AND BOULDER DRIVE, CORNWALL, NY, 12518 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 1773868 |
Safety | Yes |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1992-01-14 |
Case Closed | 1992-06-17 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260500 D01 |
Issuance Date | 1992-03-11 |
Abatement Due Date | 1992-03-14 |
Current Penalty | 1225.0 |
Initial Penalty | 1225.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19261053 A02 |
Issuance Date | 1992-03-11 |
Abatement Due Date | 1992-03-14 |
Current Penalty | 700.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1986-04-10 |
Case Closed | 1986-03-24 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State