Search icon

MORANO CONSTRUCTION CORP.

Company Details

Name: MORANO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1977 (48 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 420054
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: %G. J. THOMPSON, ESQ., 19 COURT ST PLZ, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MORANO CONSTRUCTION CORP. DOS Process Agent %G. J. THOMPSON, ESQ., 19 COURT ST PLZ, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
1977-07-21 1985-08-02 Name MORANO EXCAVATING, INC.
1977-01-05 1977-07-21 Name MARANO EXCAVATING, INC.
1977-01-05 1985-08-02 Address 601 ASHFORD AVE., ARDSLEY, NY, 10502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20090505079 2009-05-05 ASSUMED NAME CORP INITIAL FILING 2009-05-05
DP-1137391 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
B253712-3 1985-08-02 CERTIFICATE OF AMENDMENT 1985-08-02
A416708-3 1977-07-21 CERTIFICATE OF AMENDMENT 1977-07-21
A368151-4 1977-01-05 CERTIFICATE OF INCORPORATION 1977-01-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109118943 0216000 1991-11-27 I-287 EAST OF ROUTE I-87, WHITE PLAINS, NY, 10591
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-12-02
Case Closed 1993-03-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-12-20
Abatement Due Date 1992-01-29
Current Penalty 825.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 50
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1991-12-20
Abatement Due Date 1992-01-29
Current Penalty 825.0
Initial Penalty 825.0
Nr Instances 7
Nr Exposed 50
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1991-12-20
Abatement Due Date 1992-01-29
Current Penalty 825.0
Initial Penalty 825.0
Nr Instances 50
Nr Exposed 50
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260251 C01 IV
Issuance Date 1991-12-20
Abatement Due Date 1991-12-27
Current Penalty 825.0
Initial Penalty 825.0
Nr Instances 3
Nr Exposed 4
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260602 A09 I
Issuance Date 1991-12-20
Abatement Due Date 1991-12-27
Current Penalty 825.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 4
Gravity 01
100167691 0213100 1986-01-23 EAST SIDE OF STEWART AIRPORT, NEWBURGH, NY, 12550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-02-19
Case Closed 1986-04-07

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260652 C
Issuance Date 1986-02-25
Abatement Due Date 1986-02-28
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260652 A
Issuance Date 1986-02-25
Abatement Due Date 1986-02-28
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260500 E01 IV
Issuance Date 1986-02-25
Abatement Due Date 1986-02-28
Nr Instances 2
Nr Exposed 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State