Search icon

PIZZUTO CONSTRUCTION CO., INC.

Company Details

Name: PIZZUTO CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Nov 1981 (43 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 731837
ZIP code: 10801
County: Westchester
Place of Formation: New York
Principal Address: 19 PORTMAN RD, NEW ROCHELLE, NY, United States, 10801
Address: 19 PORTMAN ROAD, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 PORTMAN ROAD, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
ANTHONY PIZZUTO Chief Executive Officer 19 PORTMAN RD, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
1991-01-18 1993-11-29 Address 19 PORTMAN ROAD, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1981-11-04 1991-01-18 Address 11 HARVARD AVE., YONKERS, NY, 10710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1393587 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
931129002595 1993-11-29 BIENNIAL STATEMENT 1993-11-01
930104002793 1993-01-04 BIENNIAL STATEMENT 1992-11-01
910118000180 1991-01-18 CERTIFICATE OF AMENDMENT 1991-01-18
A811096-4 1981-11-04 CERTIFICATE OF INCORPORATION 1981-11-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11665064 0235300 1982-01-25 GREENWOOD CEMETERY 25TH ST, New York -Richmond, NY, 11232
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-01-26
Case Closed 1982-03-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1982-02-04
Abatement Due Date 1982-02-08
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1982-02-04
Abatement Due Date 1982-02-08
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State