Search icon

AL FELICIONI BUILDING CORP.

Company Details

Name: AL FELICIONI BUILDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Feb 1982 (43 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 752569
ZIP code: 11516
County: Nassau
Place of Formation: New York
Address: 427 FIFTH AVE, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEWANTER & MADISON DOS Process Agent 427 FIFTH AVE, CEDARHURST, NY, United States, 11516

Filings

Filing Number Date Filed Type Effective Date
DP-961215 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
A842652-5 1982-02-22 CERTIFICATE OF INCORPORATION 1982-02-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101542355 0214700 1989-06-13 BELMONT RACE TRACK, ELMONT, NY, 11003
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1989-06-13
Emphasis N: TRENCH
Case Closed 1989-06-13

Related Activity

Type Referral
Activity Nr 901343392
Safety Yes
101500403 0214700 1989-05-23 BELMONT RACE TRACK/HEMPSTEAD TPKE, ELMONT, NY, 11003
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1989-05-25
Emphasis N: TRENCH
Case Closed 1989-07-25

Related Activity

Type Referral
Activity Nr 901343194
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-06-08
Abatement Due Date 1989-06-11
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1989-06-08
Abatement Due Date 1989-07-10
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1989-06-08
Abatement Due Date 1989-07-10
Nr Instances 1
Nr Exposed 5
Citation ID 01004
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1989-06-08
Abatement Due Date 1989-07-10
Nr Instances 1
Nr Exposed 5
Citation ID 01005
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-06-08
Abatement Due Date 1989-07-10
Nr Instances 1
Nr Exposed 5
Citation ID 01006
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1989-06-08
Abatement Due Date 1989-07-10
Nr Instances 1
Nr Exposed 5
Citation ID 01007
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-06-08
Abatement Due Date 1989-07-10
Nr Instances 1
Nr Exposed 5
Citation ID 01008
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1989-06-08
Abatement Due Date 1989-07-10
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1989-06-08
Abatement Due Date 1989-07-10
Nr Instances 1
Nr Exposed 5

Date of last update: 28 Feb 2025

Sources: New York Secretary of State