Search icon

CIPICO CONSTRUCTION INC.

Company Details

Name: CIPICO CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1977 (48 years ago)
Entity Number: 422076
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 58-08 48TH ST, MASPETH, NY, United States, 11378

Contact Details

Phone +1 718-628-5555

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58-08 48TH ST, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
DOMONICK CIPOLLONE Chief Executive Officer 58-08 48TH ST, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2021-10-05 2024-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-01-07 2011-01-20 Address 58-08 48TH ST, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2001-02-06 2003-01-07 Address 58-08 48TH ST, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
1995-09-07 2001-02-06 Address 58-08 48TH STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process)
1994-12-22 1995-09-07 Address THE CORPORATION, 58-08 48TH STREET, MASPETH, NY, 11370, USA (Type of address: Service of Process)
1993-02-10 2001-02-06 Address 3371 AGAR PL, BRONX, NY, 10465, USA (Type of address: Principal Executive Office)
1993-02-10 2001-02-06 Address 3371 AGAR PL, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
1993-02-10 1994-12-22 Address 3371 AGAR PL, BRONX, NY, 10465, USA (Type of address: Service of Process)
1988-06-24 1993-02-10 Address 32-03 VERNON BLVD., LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
1987-11-17 1988-06-24 Address BLODNICK POMERANZ ET AL, 477 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150303007055 2015-03-03 BIENNIAL STATEMENT 2015-01-01
130207002184 2013-02-07 BIENNIAL STATEMENT 2013-01-01
20130111033 2013-01-11 ASSUMED NAME LLC INITIAL FILING 2013-01-11
110120002206 2011-01-20 BIENNIAL STATEMENT 2011-01-01
090102003065 2009-01-02 BIENNIAL STATEMENT 2009-01-01
070117002304 2007-01-17 BIENNIAL STATEMENT 2007-01-01
050202002800 2005-02-02 BIENNIAL STATEMENT 2005-01-01
030107002605 2003-01-07 BIENNIAL STATEMENT 2003-01-01
010206002455 2001-02-06 BIENNIAL STATEMENT 2001-01-01
990114002633 1999-01-14 BIENNIAL STATEMENT 1999-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106860885 0215000 1995-03-13 SMITH AND HUNTINGTON, INTERSECTION, BROOKLYN, NY, 11231
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1995-06-20
Emphasis N: TRENCH
Case Closed 1995-08-22

Related Activity

Type Referral
Activity Nr 901796953
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260302 B01
Issuance Date 1995-07-19
Abatement Due Date 1995-07-24
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 1995-07-19
Abatement Due Date 1995-07-24
Current Penalty 360.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Willful
Standard Cited 19260652 A01
Issuance Date 1995-07-19
Abatement Due Date 1995-07-24
Current Penalty 13200.0
Initial Penalty 33000.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
106932742 0215000 1993-02-18 157TH STREET & BROADWAY, NEW YORK, NY, 10032
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1993-02-23
Emphasis N: TRENCH
Case Closed 1993-04-09

Related Activity

Type Referral
Activity Nr 901764092
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1993-03-17
Abatement Due Date 1993-03-22
Current Penalty 2100.0
Initial Penalty 3000.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Hazard FALLING
Citation ID 01002
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1993-03-17
Abatement Due Date 1993-03-22
Current Penalty 800.0
Initial Penalty 1125.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 1993-03-17
Abatement Due Date 1993-03-22
Current Penalty 1100.0
Initial Penalty 1575.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 A02
Issuance Date 1993-03-17
Abatement Due Date 1993-03-22
Current Penalty 2100.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
102667441 0215600 1990-10-26 W. BURNSIDE AVE BETWEEN OSBOURNE & PHELAN PLACES, BRONX, NY, 10453
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1990-10-26
Emphasis N: TRENCH
Case Closed 1991-03-27

Related Activity

Type Referral
Activity Nr 901101758
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-12-18
Abatement Due Date 1990-12-24
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260059 F05
Issuance Date 1990-12-18
Abatement Due Date 1990-12-24
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1990-12-18
Abatement Due Date 1990-12-24
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Gravity 05
17775107 0215000 1989-09-27 INTERSECTION 13TH STREET & 4TH AVE., NEW YORK,, NY, 10003
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1989-09-27
Emphasis N: TRENCH
Case Closed 1990-05-11

Related Activity

Type Referral
Activity Nr 901188474
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1989-11-07
Abatement Due Date 1989-11-10
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 H
Issuance Date 1989-11-07
Abatement Due Date 1989-11-10
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 04
100837764 0215600 1987-03-02 UNION ST. TO COLLEGE PT. BLVD. ON ROOSEVELT AVE., FLUSHING, NY, 11354
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1987-03-13
Case Closed 1988-10-04

Related Activity

Type Referral
Activity Nr 900848227
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260602 A02 I
Issuance Date 1987-06-12
Abatement Due Date 1987-06-15
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260602 A09 II
Issuance Date 1987-06-12
Abatement Due Date 1987-06-15
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260650 F
Issuance Date 1987-06-12
Abatement Due Date 1987-06-15
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 1987-06-12
Abatement Due Date 1987-06-15
Current Penalty 1600.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260651 I01
Issuance Date 1987-06-12
Abatement Due Date 1987-06-15
Current Penalty 960.0
Initial Penalty 960.0
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Repeat
Standard Cited 19260652 B
Issuance Date 1987-06-12
Abatement Due Date 1987-06-15
Current Penalty 1120.0
Initial Penalty 1120.0
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Repeat
Standard Cited 19260652 H
Issuance Date 1987-06-12
Abatement Due Date 1987-06-15
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 1
100196849 0215600 1987-02-03 135-46/136-21 ROOSEVELT AVE., FLUSHING, NY, 11354
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-02-05
Case Closed 1987-09-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1987-02-19
Abatement Due Date 1987-02-22
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 2
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1987-02-20
Abatement Due Date 1987-03-02
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 1987-02-20
Abatement Due Date 1987-02-23
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 3
Nr Exposed 3
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260652 H
Issuance Date 1987-02-20
Abatement Due Date 1987-02-23
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 2
100622455 0215600 1986-08-04 136-21 ROOSEVELT AVENUE, FLUSHING, NY, 11354
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-08-05
Emphasis N: TRENCH
Case Closed 1986-09-29

Related Activity

Type Referral
Activity Nr 900862194
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1986-08-25
Abatement Due Date 1986-08-28
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 I01
Issuance Date 1986-08-25
Abatement Due Date 1986-08-28
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1986-08-25
Abatement Due Date 1986-08-28
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 H
Issuance Date 1986-08-25
Abatement Due Date 1986-08-28
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
12077681 0235500 1980-08-18 SECOR AVENUE, New York -Richmond, NY, 10466
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-08-18
Case Closed 1980-10-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260900 B
Issuance Date 1980-08-22
Abatement Due Date 1980-08-25
Nr Instances 2

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0406501 Employee Retirement Income Security Act (ERISA) 2004-08-12 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 8000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-08-12
Termination Date 2004-12-17
Pretrial Conference Date 2004-09-28
Section 1001
Status Terminated

Parties

Name THE ANNUITY, WELFARE, APPRENTI
Role Plaintiff
Name CIPICO CONSTRUCTION INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State