Search icon

SPINIELLO CONSTRUCTION COMPANY

Company Details

Name: SPINIELLO CONSTRUCTION COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Aug 1929 (96 years ago)
Date of dissolution: 27 Mar 2002
Entity Number: 7710
ZIP code: 10011
County: New York
Place of Formation: New Jersey
Principal Address: 35 AIRPORT ROAD, MORRISTOWN, NJ, United States, 07962
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
V. JAMES SPINIELLO Chief Executive Officer 35 AIRPORT ROAD, MORRISTOWN, NJ, United States, 07962

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

Start date End date Type Value
1987-05-18 1999-09-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1987-05-18 1999-09-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1973-07-18 1987-05-18 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1973-07-18 1987-05-18 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1959-11-27 1973-07-18 Address 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1581026 2002-03-27 ANNULMENT OF AUTHORITY 2002-03-27
990924001007 1999-09-24 CERTIFICATE OF CHANGE 1999-09-24
970904002138 1997-09-04 BIENNIAL STATEMENT 1997-08-01
930927003624 1993-09-27 BIENNIAL STATEMENT 1993-08-01
930510002941 1993-05-10 BIENNIAL STATEMENT 1992-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-05-28
Type:
Planned
Address:
TEALL AVE & GRAY AVENUE, SYRACUSE, NY, 13203
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1998-03-13
Type:
Referral
Address:
1099 OAK ST, SCHILLER PARK, SYRACUSE, NY, 13203
Safety Health:
Safety
Scope:
Partial

Date of last update: 19 Mar 2025

Sources: New York Secretary of State