Search icon

CILIONE CONSTRUCTION, INC.

Company Details

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

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 Nr Report ID Date Opened Site Address
112877030 0214700 1994-12-29 W. BROADWAY & NATIONAL BLVD., LONG BEACH, NY, 11561
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-12-29
Case Closed 1995-01-24

Related Activity

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
17543430 0214700 1986-05-05 1790 FRONT STREET, EAST MEADOW, NY, 11743
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
17541400 0214700 1986-04-24 1790 FRONT STREET, EAST MEADOW, NY, 11743
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