Search icon

BONACO CONSTRUCTION CO. INC.

Company Details

Name: BONACO CONSTRUCTION CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1950 (75 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 64870
ZIP code: 07631
County: New York
Place of Formation: New York
Address: 50 E. PALISADE AVE., ENGLEWOOD, NJ, United States, 07631

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
BONACO CONSTRUCTION CO. INC. DOS Process Agent 50 E. PALISADE AVE., ENGLEWOOD, NJ, United States, 07631

History

Start date End date Type Value
1950-06-19 1973-02-27 Address 98 PARK PLACE, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20121010019 2012-10-10 ASSUMED NAME CORP INITIAL FILING 2012-10-10
DP-832378 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
A52796-2 1973-02-27 CERTIFICATE OF AMENDMENT 1973-02-27
8245-42 1952-05-26 CERTIFICATE OF AMENDMENT 1952-05-26
7791-5 1950-06-19 CERTIFICATE OF INCORPORATION 1950-06-19

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-10-07
Type:
Accident
Address:
LIVONIA YARDS LINDEN BLVD, New York -Richmond, NY, 11208
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1974-10-10
Type:
Planned
Address:
M T A TUNNEL ROOSEVELT IS, NY, 10019
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-05-31
Type:
Planned
Address:
30-28-44 STARR AVE, NY, 11101
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State