Search icon

TONY ROMANO & SONS CONSTRUCTION CORP.

Company Details

Name: TONY ROMANO & SONS CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1978 (46 years ago)
Entity Number: 520527
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 22-09 MURRAY STREET, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 718-762-3920

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTOINETTE ROMANO Chief Executive Officer 22-09 MURRAY STREET, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22-09 MURRAY STREET, WHITESTONE, NY, United States, 11357

Licenses

Number Status Type Date End date
0857721-DCA Inactive Business 2002-10-11 2023-02-28

History

Start date End date Type Value
1992-11-13 1993-11-30 Address 22-09 MURRAY STREET, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
1992-11-13 1993-11-30 Address 22-09 MURRAY STREET, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
1978-11-09 1992-11-13 Address 104-14 ROOSEVELT AVE., CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201105060357 2020-11-05 BIENNIAL STATEMENT 2020-11-01
181106006098 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161115006066 2016-11-15 BIENNIAL STATEMENT 2016-11-01
20160308017 2016-03-08 ASSUMED NAME LLC INITIAL FILING 2016-03-08
141106006777 2014-11-06 BIENNIAL STATEMENT 2014-11-01
121115002058 2012-11-15 BIENNIAL STATEMENT 2012-11-01
101123002531 2010-11-23 BIENNIAL STATEMENT 2010-11-01
081028002435 2008-10-28 BIENNIAL STATEMENT 2008-11-01
061213002643 2006-12-13 BIENNIAL STATEMENT 2006-11-01
041210002615 2004-12-10 BIENNIAL STATEMENT 2004-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3266382 TRUSTFUNDHIC INVOICED 2020-12-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3266383 RENEWAL INVOICED 2020-12-08 100 Home Improvement Contractor License Renewal Fee
2892753 TRUSTFUNDHIC INVOICED 2018-09-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2892754 RENEWAL INVOICED 2018-09-27 100 Home Improvement Contractor License Renewal Fee
2480423 RENEWAL INVOICED 2016-11-01 100 Home Improvement Contractor License Renewal Fee
2480422 TRUSTFUNDHIC INVOICED 2016-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
1859567 TRUSTFUNDHIC INVOICED 2014-10-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
1859568 RENEWAL INVOICED 2014-10-21 100 Home Improvement Contractor License Renewal Fee
461003 TRUSTFUNDHIC INVOICED 2013-05-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
1297707 RENEWAL INVOICED 2013-05-09 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307604157 0215600 2004-10-27 213-45 28TH AVE, BAYSIDE, NY, 11360
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-10-27
Emphasis L: FALL
Case Closed 2004-12-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2004-11-10
Abatement Due Date 2004-11-16
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2004-11-10
Abatement Due Date 2004-11-16
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2004-11-10
Abatement Due Date 2004-11-16
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
303533251 0215600 2002-07-15 45-10 111TH STREET, QUEENS, NY, 11368
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2002-09-27
Case Closed 2002-10-03

Related Activity

Type Referral
Activity Nr 200832475
Safety Yes
303527535 0215600 2000-08-22 WATERSIDE ESTATES AT CRESTHAVEN, WHITESTONE, NY, 11357
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-08-22
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2001-06-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2000-09-08
Abatement Due Date 2000-09-13
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2000-09-08
Abatement Due Date 2000-09-13
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2000-09-08
Abatement Due Date 2000-09-13
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 G01
Issuance Date 2000-09-08
Abatement Due Date 2000-09-13
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260454 A
Issuance Date 2000-09-08
Abatement Due Date 2000-10-26
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
300601473 0215600 2000-03-10 N/W CORNER OF 43RD AVE. & 213TH ST., BAYSIDE, NY, 11361
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-03-10
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2001-02-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2000-03-14
Abatement Due Date 2000-03-17
Current Penalty 400.0
Initial Penalty 400.0
Contest Date 2000-03-21
Final Order 2000-07-24
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2000-03-14
Abatement Due Date 2000-03-17
Current Penalty 400.0
Initial Penalty 400.0
Contest Date 2000-03-21
Final Order 2000-07-24
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2000-03-14
Abatement Due Date 2000-04-28
Current Penalty 200.0
Initial Penalty 200.0
Contest Date 2000-03-21
Final Order 2000-07-24
Nr Instances 1
Nr Exposed 1
Gravity 01
101487163 0214700 1992-04-20 1 POPPY PLACE, FLORAL PARK, NY, 11001
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-04-23
Case Closed 1992-05-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1992-05-15
Abatement Due Date 1992-05-19
Current Penalty 200.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1992-05-15
Abatement Due Date 1992-06-03
Nr Instances 1
Nr Exposed 7
Gravity 00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State