Search icon

NICHOLAS DI MENNA & SONS, INC.

Company Details

Name: NICHOLAS DI MENNA & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1932 (92 years ago)
Entity Number: 43858
ZIP code: 10457
County: Bronx
Place of Formation: New York
Address: 645 E. TREMONT AVE., BRONX, NY, United States, 10457

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
(1ST. DIR.)NICHOLAS DI MENNA DOS Process Agent 645 E. TREMONT AVE., BRONX, NY, United States, 10457

History

Start date End date Type Value
1979-01-03 1979-01-03 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 1
1979-01-03 1979-01-03 Shares Share type: PAR VALUE, Number of shares: 17000, Par value: 100
1972-12-28 1979-01-03 Shares Share type: PAR VALUE, Number of shares: 17000, Par value: 100
1972-12-28 1979-01-03 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1969-09-10 1972-12-28 Shares Share type: PAR VALUE, Number of shares: 7000, Par value: 100
1969-09-10 1972-12-28 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
1933-02-02 1969-09-10 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
C283178-2 2000-01-03 ASSUMED NAME CORP INITIAL FILING 2000-01-03
A996985-3 1983-07-06 CERTIFICATE OF AMENDMENT 1983-07-06
A541754-3 1979-01-03 CERTIFICATE OF AMENDMENT 1979-01-03
A37568-4 1972-12-28 CERTIFICATE OF AMENDMENT 1972-12-28
A36536-3 1972-12-22 CERTIFICATE OF AMENDMENT 1972-12-22
787747-3 1969-10-10 CERTIFICATE OF AMENDMENT 1969-10-10
781440-6 1969-09-10 CERTIFICATE OF AMENDMENT 1969-09-10
4398-39 1933-02-02 CERTIFICATE OF AMENDMENT 1933-02-02
4368-38 1932-12-19 CERTIFICATE OF INCORPORATION 1932-12-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11888005 0215600 1983-11-22 114 RD BET 157 & 155 STS, New York -Richmond, NY, 11434
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1983-11-28
Case Closed 1990-04-27

Related Activity

Type Referral
Activity Nr 909034555

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260500 F15 I
Issuance Date 1984-02-06
Abatement Due Date 1984-02-09
Current Penalty 400.0
Initial Penalty 800.0
Nr Instances 1
11887437 0215600 1983-05-31 LONG ST & 118TH RD, New York -Richmond, NY, 11434
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1983-06-08
Case Closed 1983-08-01

Related Activity

Type Accident
Activity Nr 350026449

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260550 A15 I
Issuance Date 1983-06-23
Abatement Due Date 1983-07-02
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Related Event Code (REC) Accident
Citation ID 02001
Citaton Type Other
Standard Cited 19260602 A09 II
Issuance Date 1983-06-23
Abatement Due Date 1983-07-08
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State