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
Name | Role | Address |
---|---|---|
MORANO CONSTRUCTION CORP. | DOS Process Agent | %G. J. THOMPSON, ESQ., 19 COURT ST PLZ, WHITE PLAINS, NY, United States, 10601 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109118943 | 0216000 | 1991-11-27 | I-287 EAST OF ROUTE I-87, WHITE PLAINS, NY, 10591 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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