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
Name | Role | Address |
---|---|---|
(1ST. DIR.)NICHOLAS DI MENNA | DOS Process Agent | 645 E. TREMONT AVE., BRONX, NY, United States, 10457 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11888005 | 0215600 | 1983-11-22 | 114 RD BET 157 & 155 STS, New York -Richmond, NY, 11434 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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