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
Name | Role | Address |
---|---|---|
BONACO CONSTRUCTION CO. INC. | DOS Process Agent | 50 E. PALISADE AVE., ENGLEWOOD, NJ, United States, 07631 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11725413 | 0215000 | 1982-10-07 | LIVONIA YARDS LINDEN BLVD, New York -Richmond, NY, 11208 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11778099 | 0215000 | 1974-10-10 | M T A TUNNEL ROOSEVELT IS, NY, 10019 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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