Name: | CILIONE CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Dec 1978 (46 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 524746 |
ZIP code: | 11558 |
County: | Nassau |
Place of Formation: | New York |
Address: | 122 SARATOGA BOULEVARD, ISLAND PARK, NY, United States, 11558 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANGELINA BRIGUGLIO | Chief Executive Officer | 122 SARATOGA BOULEVARD, ISLAND PARK, NY, United States, 11558 |
Name | Role | Address |
---|---|---|
ANGELINA BRIGUGLIO | DOS Process Agent | 122 SARATOGA BOULEVARD, ISLAND PARK, NY, United States, 11558 |
Start date | End date | Type | Value |
---|---|---|---|
1978-12-04 | 1993-08-11 | Address | 122 SARATOGA BLVD, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20151127022 | 2015-11-27 | ASSUMED NAME LLC INITIAL FILING | 2015-11-27 |
DP-1478399 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
930811002583 | 1993-08-11 | BIENNIAL STATEMENT | 1992-12-01 |
A534538-3 | 1978-12-04 | CERTIFICATE OF INCORPORATION | 1978-12-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
112877030 | 0214700 | 1994-12-29 | W. BROADWAY & NATIONAL BLVD., LONG BEACH, NY, 11561 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901794503 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1995-01-09 |
Abatement Due Date | 1995-01-12 |
Current Penalty | 270.0 |
Initial Penalty | 450.0 |
Nr Instances | 5 |
Nr Exposed | 5 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19261051 A |
Issuance Date | 1995-01-09 |
Abatement Due Date | 1995-01-12 |
Current Penalty | 360.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Inspection Type | FollowUp |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1986-05-05 |
Case Closed | 1986-05-07 |
Related Activity
Type | Inspection |
Activity Nr | 17541400 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1986-04-24 |
Case Closed | 1986-05-27 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260028 A |
Issuance Date | 1986-04-28 |
Abatement Due Date | 1986-05-02 |
Current Penalty | 140.0 |
Initial Penalty | 140.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260500 D01 |
Issuance Date | 1986-04-28 |
Abatement Due Date | 1986-05-02 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260450 A01 |
Issuance Date | 1986-04-28 |
Abatement Due Date | 1986-05-02 |
Nr Instances | 1 |
Nr Exposed | 5 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State