Search icon

G. PUGNI & SON CONSTRUCTION CORP.

Company Details

Name: G. PUGNI & SON CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jun 1978 (47 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 495176
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 292 MEDFORD AVE., PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT H. DIEDOLF DOS Process Agent 292 MEDFORD AVE., PATCHOGUE, NY, United States, 11772

Filings

Filing Number Date Filed Type Effective Date
20140606010 2014-06-06 ASSUMED NAME CORP INITIAL FILING 2014-06-06
DP-1446398 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
A494653-4 1978-06-16 CERTIFICATE OF INCORPORATION 1978-06-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107517146 0214700 1994-07-19 MIDDLE COUNTRY RD. & ARNOLD RD., MIDDLE ISLAND, NY, 11953
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-07-19
Case Closed 1996-03-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1994-07-28
Abatement Due Date 1994-08-02
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
106938137 0213400 1992-10-07 2800 VICTORY BLVD. (LIBRARY BLDG.), STATEN ISLAND, NY, 10314
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-10-16
Case Closed 1992-11-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260250 B01
Issuance Date 1992-11-05
Abatement Due Date 1992-11-10
Current Penalty 550.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 14
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1992-11-05
Abatement Due Date 1992-11-10
Current Penalty 800.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
101499184 0214700 1989-04-13 245 OLD COUNTRY RD., CARLE PLACE, NY, 11514
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-04-13
Case Closed 1989-06-26

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260404 B01 II
Issuance Date 1989-04-26
Abatement Due Date 1989-04-27
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 5
Nr Exposed 4
Gravity 05
100515162 0214700 1987-08-25 MIDDLE COUNTRY RD. & ARNOLD RD., MIDDLE ISLAND, NY, 11953
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-25
Case Closed 1987-08-25
17673252 0214700 1987-08-11 VETS. ADMIN. MED. CTR., MIDDLEVILLE RD., NORTHPORT, NY, 11768
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-11
Case Closed 1987-08-17
17718271 0214700 1987-04-29 99 TULIP AVENUE, FLORAL PARK, NY, 11001
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1987-04-29
Case Closed 1987-04-29

Related Activity

Type Inspection
Activity Nr 100680024
100680024 0214700 1987-03-09 99 TULIP AVENUE, FLORAL PARK, NY, 11001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-03-17
Case Closed 1987-05-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-03-18
Abatement Due Date 1987-04-20
Nr Instances 5
Nr Exposed 16
Citation ID 01002
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1987-03-18
Abatement Due Date 1987-03-21
Nr Instances 1
Nr Exposed 2
17717505 0214700 1986-01-07 VETERANS MEMORIAL HIGHWAY, HAUPPAUGE, NY, 11788
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-07
Case Closed 1986-01-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1986-01-09
Abatement Due Date 1986-01-12
Nr Instances 4
Nr Exposed 4
11561289 0214700 1980-11-24 BIO-BOTANICA BLDG COMMERCE DR, Hauppauge, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-11-24
Case Closed 1980-12-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1980-12-03
Abatement Due Date 1980-12-15
Nr Instances 3

Date of last update: 01 Mar 2025

Sources: New York Secretary of State