Search icon

ROCCANTI CONSTRUCTION CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ROCCANTI CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 1982 (44 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 748256
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 887 FULTON ST., FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PIERO TRINCHETTA Chief Executive Officer 887 FULTON ST., FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
MR. P. TRINCHETTA DOS Process Agent 887 FULTON ST., FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1982-01-27 1998-03-17 Address 21 MCKINELY AVE., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1396163 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
980317002218 1998-03-17 BIENNIAL STATEMENT 1998-01-01
A836001-3 1982-01-27 CERTIFICATE OF INCORPORATION 1982-01-27

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-01-26
Type:
Planned
Address:
60 MILBAR BLVD, FARMINGDALE, NY, 11735
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1994-09-30
Type:
Referral
Address:
5801 SUNRISE HIGHWAY, HOLBROOK, NY, 11741
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-12-07
Type:
Referral
Address:
BRUSH HOLLOW RD., WESTBURY, NY, 11590
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-05-29
Type:
Planned
Address:
ROUTE 110 & 2ND STREET, HUNTINGTON, NY, 11743
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State