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 Nr Report ID Date Opened Site Address
11725413 0215000 1982-10-07 LIVONIA YARDS LINDEN BLVD, New York -Richmond, NY, 11208
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1982-10-08
Case Closed 1982-10-12
11778099 0215000 1974-10-10 M T A TUNNEL ROOSEVELT IS, NY, 10019
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-10-10
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1974-10-24
Abatement Due Date 1974-11-08
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1974-10-24
Abatement Due Date 1974-10-30
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260300 A
Issuance Date 1974-10-24
Abatement Due Date 1974-10-30
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 L04
Issuance Date 1974-10-24
Abatement Due Date 1974-10-30
Nr Instances 5
Citation ID 01005
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 1974-10-24
Abatement Due Date 1974-10-30
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 5
11585346 0214700 1974-05-31 30-28-44 STARR AVE, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-05-31
Case Closed 1984-03-10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State