Search icon

MANHATTAN DEMOLITION CO., INC.

Company Details

Name: MANHATTAN DEMOLITION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1978 (47 years ago)
Entity Number: 484161
ZIP code: 11101
County: Bronx
Place of Formation: New York
Address: 8-16 43RD AVE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8-16 43RD AVE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
GIACOMO BORDONE Chief Executive Officer 8-16 43RD AVE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2006-05-17 2014-08-06 Address 16 RIDGE PLACE, PELHAM MANOR, NY, 10803, USA (Type of address: Chief Executive Officer)
2002-12-03 2006-05-17 Address 8-16 43RD AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1998-04-08 2002-12-03 Address 16 RIDGE PL, PELHAM MANOR, NY, 10823, USA (Type of address: Chief Executive Officer)
1998-04-08 2002-12-03 Address 8-16 43RD AVE, LONG ISALND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1978-04-20 2022-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-04-20 1998-04-08 Address 3110 WILLOW LANE, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20151106093 2015-11-06 ASSUMED NAME CORP INITIAL FILING 2015-11-06
140806002118 2014-08-06 BIENNIAL STATEMENT 2014-04-01
130416002364 2013-04-16 BIENNIAL STATEMENT 2012-04-01
080919002392 2008-09-19 BIENNIAL STATEMENT 2008-04-01
060517003338 2006-05-17 BIENNIAL STATEMENT 2006-04-01
021203002944 2002-12-03 BIENNIAL STATEMENT 2002-04-01
980408002715 1998-04-08 BIENNIAL STATEMENT 1998-04-01
A913329-1 1982-10-21 ERRONEOUS ENTRY 1982-10-21
DP-10158 1982-09-29 DISSOLUTION BY PROCLAMATION 1982-09-29
A480276-8 1978-04-20 CERTIFICATE OF INCORPORATION 1978-04-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109893735 0215000 1998-05-26 110 WASHINGTON STREET, NEW YORK, NY, 10006
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1998-05-29
Emphasis L: GUTREH
Case Closed 1998-12-22

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260350 A01
Issuance Date 1998-06-09
Abatement Due Date 1998-06-12
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1998-06-09
Abatement Due Date 1998-06-12
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260350 A10
Issuance Date 1998-06-09
Abatement Due Date 1998-06-12
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1998-06-09
Abatement Due Date 1998-06-12
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
109892463 0215000 1997-08-29 20 E. 64TH ST., NEW YORK, NY, 10021
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1997-08-29
Emphasis L: GUTREH
Case Closed 1997-10-16

Related Activity

Type Complaint
Activity Nr 200839074
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1997-09-17
Abatement Due Date 1997-09-23
Current Penalty 980.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 10
Gravity 05
109045559 0214700 1994-11-08 100 NORTHERN BLVD., MANHASSET, NY, 11030
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1994-11-08
Case Closed 1994-11-08

Related Activity

Type Inspection
Activity Nr 107517302
107517302 0214700 1994-08-16 100 NORTHERN BLVD., MANHASSET, NY, 11030
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-08-16
Case Closed 2002-06-25

Related Activity

Type Complaint
Activity Nr 74983438
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1994-08-24
Abatement Due Date 1994-09-06
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 14
Gravity 02
17984881 0215000 1993-10-14 217 BROADWAY,, NEW YORK, NY, 10007
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1993-10-15
Case Closed 1996-03-06

Related Activity

Type Referral
Activity Nr 901188383
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1993-12-01
Abatement Due Date 1994-01-03
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1993-12-01
Abatement Due Date 1994-01-03
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1993-12-01
Abatement Due Date 1994-01-03
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1993-12-01
Abatement Due Date 1993-12-09
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1993-12-01
Abatement Due Date 1993-12-09
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1993-12-01
Abatement Due Date 1993-12-06
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1993-12-01
Abatement Due Date 1993-12-06
Current Penalty 980.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01008
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 1993-12-01
Abatement Due Date 1993-12-06
Current Penalty 980.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-12-01
Abatement Due Date 1993-12-06
Current Penalty 280.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1993-12-01
Abatement Due Date 1993-12-06
Current Penalty 280.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 12
Gravity 01
100484880 0215000 1990-02-14 110 WASHINGTON STREET, NEW YORK, NY, 10006
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1990-02-26
Case Closed 1990-12-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 E01 II
Issuance Date 1990-04-04
Abatement Due Date 1990-04-07
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Gravity 05
17650185 0215000 1987-11-23 110 WASHINGTON STREET, NEW YORK, NY, 10006
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-11-24
Case Closed 1988-03-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1987-12-21
Abatement Due Date 1987-12-24
Current Penalty 810.0
Initial Penalty 810.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D03
Issuance Date 1987-12-21
Abatement Due Date 1987-12-24
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1987-12-21
Abatement Due Date 1987-12-24
Current Penalty 810.0
Initial Penalty 810.0
Nr Instances 1
Nr Exposed 2
11520459 0214700 1982-10-20 US MERCHANT MARINE ACADEMY, Kings Point, NY, 11024
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-21
Case Closed 1982-12-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1982-10-22
Abatement Due Date 1982-10-25
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0303971 Employee Retirement Income Security Act (ERISA) 2003-08-12 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2003-08-12
Termination Date 2003-10-29
Section 1132
Status Terminated

Parties

Name BRICKLAYERS INSURANCE AND WELF
Role Plaintiff
Name MANHATTAN DEMOLITION CO., INC.
Role Defendant
9004326 Employee Retirement Income Security Act (ERISA) 1990-12-17 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 10
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment costs and attorney fees
Judgement plaintiff
Arbitration On Termination Missing
Office 9
Filing Date 1990-12-17
Termination Date 1991-03-14
Section 0185

Parties

Name LABARBARA, MICHAEL
Role Plaintiff
Name MANHATTAN DEMOLITION CO., INC.
Role Defendant
0409948 Employee Retirement Income Security Act (ERISA) 2004-12-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 335000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-12-17
Termination Date 2005-07-25
Date Issue Joined 2005-01-10
Pretrial Conference Date 2005-02-17
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE MASON TENDERS
Role Plaintiff
Name MANHATTAN DEMOLITION CO., INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State