Search icon

PRINCIPE-DANNA, INC.

Company Details

Name: PRINCIPE-DANNA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1946 (79 years ago)
Entity Number: 58474
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 53-66 61ST STREET, MASPETH, NY, United States, 11378

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEE J PRINCIPE Chief Executive Officer 53-66 61ST STREET, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
LEE JAMES PRINCIPE DOS Process Agent 53-66 61ST STREET, MASPETH, NY, United States, 11378

History

Start date End date Type Value
1990-01-25 1996-05-15 Address 53-66 61ST STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process)
1946-04-15 1977-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1946-04-15 1990-01-25 Address 47-59 27TH ST., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150810034 2015-08-10 ASSUMED NAME CORP INITIAL FILING 2015-08-10
080429002771 2008-04-29 BIENNIAL STATEMENT 2008-04-01
060502002804 2006-05-02 BIENNIAL STATEMENT 2004-04-01
960515002569 1996-05-15 BIENNIAL STATEMENT 1996-04-01
C100482-2 1990-01-25 CERTIFICATE OF AMENDMENT 1990-01-25
A430039-3 1977-09-19 CERTIFICATE OF AMENDMENT 1977-09-19
6670-1 1946-04-15 CERTIFICATE OF INCORPORATION 1946-04-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2020154 0215600 1985-04-17 47-17 27TH STREET, LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-04-17
Case Closed 1985-09-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100180 D04
Issuance Date 1985-05-21
Abatement Due Date 1985-06-14
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100180 C02
Issuance Date 1985-05-21
Abatement Due Date 1985-05-31
Nr Instances 3
Nr Exposed 3
11894417 0215600 1982-10-20 27TH ST & 47TH AVE, New York -Richmond, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1982-10-20
Case Closed 1982-10-20
11829256 0215600 1982-05-24 47-17 27 STREET, New York -Richmond, NY, 11101
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1982-05-28
Case Closed 1983-03-23

Related Activity

Type Complaint
Activity Nr 320403140

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1982-09-27
Abatement Due Date 1982-11-27
Nr Instances 1
Citation ID 01002A
Citaton Type Other
Standard Cited 19100095 C
Issuance Date 1982-09-27
Abatement Due Date 1982-12-27
Nr Instances 1
Citation ID 01002B
Citaton Type Other
Standard Cited 19100095 E01
Issuance Date 1982-09-27
Abatement Due Date 1982-09-28
Nr Instances 1
Citation ID 01002C
Citaton Type Other
Standard Cited 19100095 M01
Issuance Date 1982-09-27
Abatement Due Date 1982-10-12
Nr Instances 1
Citation ID 01002D
Citaton Type Other
Standard Cited 19100095 N01
Issuance Date 1982-09-27
Abatement Due Date 1982-10-12
Nr Instances 1
Citation ID 01002E
Citaton Type Other
Standard Cited 19100095 O01
Issuance Date 1982-09-27
Abatement Due Date 1982-09-28
Nr Instances 1
11893963 0215600 1982-05-24 27TH ST & 47TH AVE, New York -Richmond, NY, 11101
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1982-06-15
Case Closed 1982-10-25

Related Activity

Type Complaint
Activity Nr 320403140

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100180 G01
Issuance Date 1982-06-24
Abatement Due Date 1982-08-19
Current Penalty 200.0
Initial Penalty 400.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100180 G01 II
Issuance Date 1982-06-24
Abatement Due Date 1982-08-19
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1982-06-24
Abatement Due Date 1982-08-19
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19180013 C
Issuance Date 1982-06-24
Abatement Due Date 1982-08-19
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100180 D05 I
Issuance Date 1982-06-24
Abatement Due Date 1982-08-19
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100180 D06
Issuance Date 1982-06-24
Abatement Due Date 1982-08-19
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02005
Citaton Type Other
Standard Cited 19100180 I05 I
Issuance Date 1982-06-24
Abatement Due Date 1982-08-19
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8908097 Labor Management Relations Act 1989-12-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 8
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-12-06
Termination Date 1990-06-06
Section 185

Parties

Name QUADROZZI
Role Plaintiff
Name PRINCIPE-DANNA, INC.
Role Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State