Search icon

CILIONE CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CILIONE CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 1978 (47 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

Chief Executive Officer

Name Role Address
ANGELINA BRIGUGLIO Chief Executive Officer 122 SARATOGA BOULEVARD, ISLAND PARK, NY, United States, 11558

DOS Process Agent

Name Role Address
ANGELINA BRIGUGLIO DOS Process Agent 122 SARATOGA BOULEVARD, ISLAND PARK, NY, United States, 11558

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-12-29
Type:
Referral
Address:
W. BROADWAY & NATIONAL BLVD., LONG BEACH, NY, 11561
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-05-05
Type:
FollowUp
Address:
1790 FRONT STREET, EAST MEADOW, NY, 11743
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1986-04-24
Type:
Unprog Rel
Address:
1790 FRONT STREET, EAST MEADOW, NY, 11743
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State