Search icon

ENRICO VERRELLI, INC.

Company Details

Name: ENRICO VERRELLI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 1981 (44 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 695505
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 612 BRYANT AVENUE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 612 BRYANT AVENUE, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
ENRICO VERRELLI Chief Executive Officer 612 BRYANT AVE, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
1992-12-09 1993-07-14 Address 612 BRYANT AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
1981-04-27 1993-07-14 Address 612 BRYANT AVE., NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1729206 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
990521002190 1999-05-21 BIENNIAL STATEMENT 1999-04-01
930714002704 1993-07-14 BIENNIAL STATEMENT 1993-04-01
921209002164 1992-12-09 BIENNIAL STATEMENT 1992-04-01
A760369-4 1981-04-27 CERTIFICATE OF INCORPORATION 1981-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100616374 0215600 1986-05-14 37-02 MAIN STREET, FLUSHING, NY, 11354
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1986-05-14
Case Closed 1986-09-02

Related Activity

Type Referral
Activity Nr 900847757
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260400 H01
Issuance Date 1986-05-27
Abatement Due Date 1986-06-04
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral

Date of last update: 17 Mar 2025

Sources: New York Secretary of State