-
Home Page
›
-
Counties
›
-
New York
›
-
10018
›
-
BIANCO ENTERPRISES, INC.
Company Details
Name: |
BIANCO ENTERPRISES, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
14 Jun 2018 (7 years ago)
|
Date of dissolution: |
12 Oct 2023 |
Entity Number: |
5359358 |
ZIP code: |
10018
|
County: |
New York |
Place of Formation: |
New York |
Address: |
350 WEST 37TH STREET, #6J, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
GERARD BIANCO JR.
|
DOS Process Agent
|
350 WEST 37TH STREET, #6J, NEW YORK, NY, United States, 10018
|
History
Start date |
End date |
Type |
Value |
2018-06-14
|
2023-04-18
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2018-06-14
|
2023-10-12
|
Address
|
350 WEST 37TH STREET, #6J, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
231012002028
|
2023-04-18
|
CERTIFICATE OF DISSOLUTION-CANCELLATION
|
2023-04-18
|
180614010222
|
2018-06-14
|
CERTIFICATE OF INCORPORATION
|
2018-06-14
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
10774701
|
0213100
|
1983-07-25
|
739 CENTRAL AVE, Albany, NY, 12206
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1983-07-26
|
Case Closed |
1983-08-26
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19260025 A |
Issuance Date |
1983-08-01 |
Abatement Due Date |
1983-08-04 |
Nr Instances |
1 |
|
|
Date of last update: 23 Mar 2025
Sources:
New York Secretary of State