Search icon

J. D'ANNUNZIO & SONS, INC.

Company Details

Name: J. D'ANNUNZIO & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1982 (43 years ago)
Entity Number: 761457
ZIP code: 12207
County: New York
Place of Formation: New York
Activity Description: J. D'Annunzio & Sons has been providing quality construction and engineering services for over thirty years. The company is a Heavy Civil Construction Company performing excavation, foundation, utility, bridge, SOE and other related services. Recent project sites include the New York Proton Therapy Center and West Thames Street Pedestrian Bridge.
Principal Address: 3730 PARK AVENUE, SOUTH PLAINFIELD, NJ, United States, 07080
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Website http://www.dannuziocorp.com

Phone +1 732-574-1300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MICHAEL A D'ANNUNZIO Chief Executive Officer 3730 PARK AVENUE, SOUTH PLAINFIELD, NJ, United States, 07080

Permits

Number Date End date Type Address
S012024052A34 2024-02-21 2024-03-29 DDC CONTRACTOR MAJOR RECONSTRUCTION-PROT HYLAN BOULEVARD, STATEN ISLAND, FROM STREET STOBE AVENUE
M022024051A80 2024-02-20 2024-03-08 OCCUPANCY OF SIDEWALK AS STIPULATED SUTTON PLACE SOUTH, MANHATTAN, FROM STREET EAST 54 STREET TO STREET EAST 55 STREET
M022024051A77 2024-02-20 2024-03-08 PLACE MATERIAL ON STREET SUTTON PLACE SOUTH, MANHATTAN, FROM STREET EAST 53 STREET TO STREET EAST 54 STREET
M022024051A78 2024-02-20 2024-03-08 OCCUPANCY OF ROADWAY AS STIPULATED SUTTON PLACE SOUTH, MANHATTAN, FROM STREET EAST 54 STREET TO STREET EAST 55 STREET
M022024051A79 2024-02-20 2024-03-08 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET SUTTON PLACE SOUTH, MANHATTAN, FROM STREET EAST 53 STREET TO STREET EAST 54 STREET

History

Start date End date Type Value
2024-04-29 2024-04-29 Address 3730 PARK AVENUE, SOUTH PLAINFIELD, NJ, 07080, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-01 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-12 2023-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-12 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240429004611 2024-04-29 BIENNIAL STATEMENT 2024-04-29
231005002775 2023-10-05 BIENNIAL STATEMENT 2022-04-01
200401061123 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180424006234 2018-04-24 BIENNIAL STATEMENT 2018-04-01
170426000602 2017-04-26 CERTIFICATE OF CHANGE 2017-04-26

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-227697 Office of Administrative Trials and Hearings Issued Settled 2023-09-19 625 2023-10-16 Upon issuance of a registration, the Commission shall issue to a registrant who removes trade waste generated in the course of operation of his or her business and to a registrant exempt from the licensing requirements of this chapter two (2) license plates for each vehicle that will transport trade waste, pursuant to such registration and for which a fee has been paid to the Commission, pursuant to 17 RCNY ? 2-07. Beginning on January 1, 2020, the Commission will not issue license plates for any vehicle that does not comply with the requirements set forth in ? 24-163.11(b) of the Administrative Code. Beginning on January 1, 2023, the Commission will not issue license plates for any vehicle that does not comply with the requirements set forth in ? 16-526 of the Administrative Code. A registrant shall not permit a vehicle to be used in the course of collecting, removing, or disposing of waste that has not been identified and covered by the registration and for which a fee has not been paid. A license plate issued by the Commission for such a covered and identified vehicle must not be transferred to any other vehicle. Upon the sale or dissolution of the business of a registrant, or upon the suspension, revocation, or expiration of a Commission-issued registration, such plates must be immediately surrendered to the Commission. All license plates issued by the Commission are the property of the Commission, and the Commission reserves the right to reclaim such plates at any time. Notwithstanding any other provision of this chapter, the penalty for violation of this section shall not exceed five thousand dollars ($5,000) for each such violation.

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-03-04
Type:
Prog Related
Address:
INTERSECTION OF 2ND AVENUE & 86TH STREET, NEW YORK, NY, 10028
Safety Health:
Safety
Scope:
Partial

Date of last update: 02 Jun 2025

Sources: New York Secretary of State