Name: | CASALINO INTERIOR DEMOLITION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jan 1982 (43 years ago) |
Date of dissolution: | 09 Apr 2009 |
Entity Number: | 747456 |
ZIP code: | 10007 |
County: | Nassau |
Place of Formation: | New York |
Address: | 225 BROADWAY, SUITE 1405, NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MILO SILBERSTEIN, DEALY & SILBERSTEIN, LLP | DOS Process Agent | 225 BROADWAY, SUITE 1405, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
MILO SILBERSTEIN, DEALY & SILBERSTEIN, LLP | Agent | 225 BROADWAY, SUITE 1405, NEW YORK, NY, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
1982-01-22 | 2007-07-31 | Address | 80 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090409001083 | 2009-04-09 | CERTIFICATE OF DISSOLUTION | 2009-04-09 |
070731000326 | 2007-07-31 | CERTIFICATE OF CHANGE | 2007-07-31 |
A834894-4 | 1982-01-22 | CERTIFICATE OF INCORPORATION | 1982-01-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109894105 | 0215000 | 1998-08-10 | 1000 5TH AVENUE (METROPOLITAN MUSEUM OF ART), NEW YORK, NY, 10028 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200852515 |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 1999-02-05 |
Abatement Due Date | 1999-03-25 |
Current Penalty | 840.0 |
Initial Penalty | 1200.0 |
Nr Instances | 1 |
Nr Exposed | 15 |
Gravity | 02 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19101200 G01 |
Issuance Date | 1999-02-05 |
Abatement Due Date | 1999-03-25 |
Nr Instances | 1 |
Nr Exposed | 15 |
Gravity | 02 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19101200 H01 |
Issuance Date | 1999-02-05 |
Abatement Due Date | 1999-03-25 |
Nr Instances | 1 |
Nr Exposed | 15 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Repeat |
Standard Cited | 19260062 D01 I |
Issuance Date | 1999-02-05 |
Abatement Due Date | 1999-03-25 |
Current Penalty | 1680.0 |
Initial Penalty | 2400.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 02 |
Citation ID | 02002 |
Citaton Type | Repeat |
Standard Cited | 19260062 D02 IV |
Issuance Date | 1999-02-05 |
Abatement Due Date | 1999-03-25 |
Current Penalty | 1680.0 |
Initial Penalty | 2400.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 02 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State