Company Details
Name: |
CONTE ESTATE, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
27 Dec 1979 (45 years ago)
|
Date of dissolution: |
27 Dec 1979 |
Entity Number: |
599416 |
County: |
Queens |
Place of Formation: |
New York |
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
A631272-4
|
1979-12-27
|
CERTIFICATE OF MERGER
|
1979-12-27
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11672458
|
0235300
|
1975-11-21
|
575 GRAND STREET, New York -Richmond, NY, 11211
|
|
Inspection Type |
FollowUp
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1975-11-21
|
Case Closed |
1984-03-10
|
|
11701182
|
0235300
|
1975-09-22
|
575 GRAND STREET, New York -Richmond, NY, 11211
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1975-09-22
|
Case Closed |
1975-12-02
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19030002 A |
Issuance Date |
1975-09-30 |
Abatement Due Date |
1975-10-29 |
Nr Instances |
1 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19040002 A |
Issuance Date |
1975-09-30 |
Abatement Due Date |
1975-10-29 |
Nr Instances |
1 |
|
Citation ID |
01003 |
Citaton Type |
Other |
Standard Cited |
19040005 A |
Issuance Date |
1975-09-30 |
Abatement Due Date |
1975-10-29 |
Nr Instances |
1 |
|
Citation ID |
01004 |
Citaton Type |
Other |
Standard Cited |
19100036 B04 |
Issuance Date |
1975-09-30 |
Abatement Due Date |
1975-10-29 |
Current Penalty |
40.0 |
Initial Penalty |
40.0 |
Nr Instances |
2 |
|
Citation ID |
01005 |
Citaton Type |
Other |
Standard Cited |
19100037 K02 |
Issuance Date |
1975-09-30 |
Abatement Due Date |
1975-10-29 |
Current Penalty |
35.0 |
Initial Penalty |
35.0 |
Nr Instances |
2 |
|
Citation ID |
01006 |
Citaton Type |
Other |
Standard Cited |
19100219 C05 I |
Issuance Date |
1975-09-30 |
Abatement Due Date |
1975-10-29 |
Nr Instances |
2 |
|
|
Date of last update: 17 Mar 2025
Sources:
New York Secretary of State