Search icon

E. G. CLEMENTE CONTRACTING CORP.

Company Details

Name: E. G. CLEMENTE CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Mar 1978 (47 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 478272
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 1243 E. 53RD ST., BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOMINIC J. DE BLASE DOS Process Agent 1243 E. 53RD ST., BROOKLYN, NY, United States, 11234

Filings

Filing Number Date Filed Type Effective Date
20200122088 2020-01-22 ASSUMED NAME LLC INITIAL FILING 2020-01-22
DP-1805971 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
A472584-4 1978-03-21 CERTIFICATE OF INCORPORATION 1978-03-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2009-02-11 No data RICHMOND TERRACE, FROM STREET BARD AVENUE TO STREET SNUG HARBOR ROAD No data Street Construction Inspections: Post-Audit Department of Transportation No data
2009-01-29 No data FILLMORE STREET, FROM STREET YORK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-12-31 No data 1 AVENUE, FROM STREET EAST 60 STREET TO STREET EAST 61 STREET No data Street Construction Inspections: Post-Audit Department of Transportation R/P CURB
2008-11-12 No data ARDEN AVENUE, FROM STREET VAN BRUNT STREET TO STREET WHALLEY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation rw
2008-08-04 No data 80 ROAD, FROM STREET KEW GARDENS ROAD No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-12-26 No data 119 AVENUE, FROM STREET 189 STREET TO STREET 190 STREET No data Street Construction Inspections: Complaint Department of Transportation perm. sewer restoration slightly sunken
2007-12-14 No data STEINWAY STREET, FROM STREET 23 AVENUE TO STREET DITMARS BOULEVARD No data Street Construction Inspections: Pick-Up Department of Transportation one 4 X 4 perm. cut sunken 1&1/2" in parking lane - out of guarantee
2007-10-02 No data ATLANTIC AVE, FROM STREET 80 ST No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-08-18 No data RICHMOND AVENUE, FROM STREET WILLOW ROAD WEST No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-07-17 No data GRAHAM AVENUE, FROM STREET LANDER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114143712 0213400 1996-09-12 82 SOUTH BRIDGE ST., STATEN ISLAND, NY, 10307
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1996-09-12
Case Closed 1997-03-06

Related Activity

Type Complaint
Activity Nr 76696871
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260051 A01
Issuance Date 1996-09-26
Abatement Due Date 1996-10-03
Nr Instances 1
Nr Exposed 2
Gravity 01
114143704 0213400 1996-09-06 AMBOY RD., STATEN ISLAND, NY, 10307
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Close Conference 1996-09-06
Case Closed 1996-09-06

Related Activity

Type Complaint
Activity Nr 76580513
Safety Yes
106985427 0213400 1992-09-30 CLEVELAND & DURANT AVES., STATEN ISLAND, NY, 10305
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-09-30
Emphasis N: TRENCH
Case Closed 1993-03-22

Related Activity

Type Referral
Activity Nr 901701805
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 D
Issuance Date 1992-10-07
Abatement Due Date 1992-10-14
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 6
Nr Exposed 6
Gravity 10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State