Search icon

D. FORTUNATO INC.

Company Details

Name: D. FORTUNATO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 1947 (78 years ago)
Date of dissolution: 07 Aug 1990
Entity Number: 79611
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: ATT:BERNARD R. FORTUNATO, 630 JOHNSON AVENUE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATT:BERNARD R. FORTUNATO, 630 JOHNSON AVENUE, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
1985-04-03 1989-08-03 Address 150 KNICKERBOCKER AVE., BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
1977-09-09 1985-04-03 Address 275 BROADHOLLOW RD., MELVILLE, NY, 11746, USA (Type of address: Service of Process)
1950-12-27 1977-09-09 Address 11 GARFIELD AVE., FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
1947-04-01 1950-12-27 Address 35 STEWART AVE., STEWART MANOR, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
900807000364 1990-08-07 CERTIFICATE OF DISSOLUTION 1990-08-07
C040382-3 1989-08-03 CERTIFICATE OF AMENDMENT 1989-08-03
B465572-2 1987-03-05 ASSUMED NAME CORP INITIAL FILING 1987-03-05
B210788-2 1985-04-03 CERTIFICATE OF AMENDMENT 1985-04-03
A431307-3 1977-09-26 CERTIFICATE OF MERGER 1977-09-26
A428107-2 1977-09-09 CERTIFICATE OF AMENDMENT 1977-09-09
7912-113 1950-12-27 CERTIFICATE OF AMENDMENT 1950-12-27
6983-47 1947-04-01 CERTIFICATE OF INCORPORATION 1947-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11828472 0215600 1976-06-07 LA GUARDIA AIRPORT GARAGE, NY, 11371
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-09
Case Closed 1985-04-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 B
Issuance Date 1976-06-25
Abatement Due Date 1976-06-28
Contest Date 1976-07-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1976-06-25
Abatement Due Date 1976-07-26
Contest Date 1976-07-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1976-06-25
Abatement Due Date 1976-06-28
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1976-06-25
Abatement Due Date 1976-06-28
Current Penalty 45.0
Initial Penalty 45.0
Contest Date 1976-07-15
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260500 F01 IV
Issuance Date 1976-06-25
Abatement Due Date 1976-06-28
Current Penalty 800.0
Initial Penalty 800.0
Contest Date 1976-07-15
Nr Instances 3
Citation ID 03001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1976-06-25
Abatement Due Date 1976-06-28
Current Penalty 800.0
Initial Penalty 800.0
Contest Date 1976-07-15
Nr Instances 1
Citation ID 04001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1976-06-25
Abatement Due Date 1976-06-28
Current Penalty 800.0
Initial Penalty 800.0
Contest Date 1976-07-15
Nr Instances 2
12103107 0235500 1976-06-01 RIVER ROAD, Harriman, NY, 10926
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-06-01
Case Closed 1984-03-10
12115770 0235500 1976-05-06 RIVER RD, Harriman, NY, 10926
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-05-06
Case Closed 1976-06-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1976-05-20
Abatement Due Date 1976-05-23
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 X05 III
Issuance Date 1976-05-20
Abatement Due Date 1976-05-24
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260451 D10
Issuance Date 1976-05-20
Abatement Due Date 1976-05-21
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
10776185 0213100 1976-03-31 HIGH ROCK & WARREN STREET, Saratoga Spgs, NY, 12866
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-03-31
Case Closed 1976-05-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1976-04-15
Abatement Due Date 1976-04-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 F01 I
Issuance Date 1976-04-15
Abatement Due Date 1976-04-18
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1976-04-15
Abatement Due Date 1976-05-02
Nr Instances 1
12087342 0235500 1975-11-06 ORANGE COUNTY SEWAGE PLANT OFF, Harriman, NY, 10926
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1975-11-06
Case Closed 1984-03-10

Related Activity

Type Accident
Activity Nr 350029492
11872694 0215600 1975-10-14 LAGUARDIA AIRPORT, New York -Richmond, NY, 11371
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-10-14
Emphasis N: TREX
Case Closed 1984-03-10
11915741 0215600 1975-09-09 PO BOX 433 LAGUARDIA AIRPORT, New York -Richmond, NY, 11371
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-18
Emphasis N: TREX
Case Closed 1975-11-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01
Issuance Date 1975-10-03
Abatement Due Date 1975-10-20
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 250
Citation ID 01002
Citaton Type Other
Standard Cited 19260402 A05
Issuance Date 1975-10-03
Abatement Due Date 1975-10-08
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1975-10-03
Abatement Due Date 1975-10-08
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 7
Citation ID 01004
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1975-10-03
Abatement Due Date 1975-10-08
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 8
Citation ID 01005
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1975-10-03
Abatement Due Date 1975-10-08
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260602 A09
Issuance Date 1975-10-03
Abatement Due Date 1975-10-08
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19260651 S
Issuance Date 1975-10-03
Abatement Due Date 1975-10-20
Nr Instances 20
Citation ID 01008
Citaton Type Other
Standard Cited 19260152 D02
Issuance Date 1975-10-03
Abatement Due Date 1975-10-08
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19260152 A02
Issuance Date 1975-10-03
Abatement Due Date 1975-10-08
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19260250 B01
Issuance Date 1975-10-03
Abatement Due Date 1975-10-08
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19260250 B08 I
Issuance Date 1975-10-03
Abatement Due Date 1975-10-08
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260300 A
Issuance Date 1975-10-03
Abatement Due Date 1975-10-08
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Citation ID 03001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1975-10-03
Abatement Due Date 1975-10-08
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 3
11532231 0214700 1975-06-04 UNIT #4 LILCO PLANT, Northport, NY, 11768
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-06-17
Case Closed 1975-07-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1975-06-18
Abatement Due Date 1975-06-20
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1975-06-18
Abatement Due Date 1975-06-20
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1975-06-18
Abatement Due Date 1975-06-20
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 4
11501137 0214700 1975-02-28 UNIT NUMBER FOUR LILCO PLANT, Northport, NY, 11768
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-03-03
Case Closed 1975-04-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260300 B01
Issuance Date 1975-03-07
Abatement Due Date 1975-04-04
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
11474921 0214700 1975-01-30 S/S RTE 25-A-SHOREHAM WADING R, Shoreham, NY, 11786
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-01-30
Case Closed 1975-02-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1975-02-05
Abatement Due Date 1975-02-14
Nr Instances 12
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1975-02-05
Abatement Due Date 1975-02-07
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-11-25
Emphasis N: TREX
Case Closed 1984-03-10
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-01-16
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 C13
Issuance Date 1973-01-26
Abatement Due Date 1973-02-13
Contest Date 1973-01-15
Nr Instances 4
FTA Issuance Date 1973-02-13
FTA Current Penalty 1000.0
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-11-21
Case Closed 1973-03-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1973-01-08
Abatement Due Date 1972-12-08
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1973-01-08
Abatement Due Date 1972-12-05
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260300 A01
Issuance Date 1973-01-08
Abatement Due Date 1972-12-05
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19601000
Issuance Date 1973-01-08
Abatement Due Date 1973-01-15
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260450 A01
Issuance Date 1973-01-08
Abatement Due Date 1972-12-05
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 4
Citation ID 01006
Citaton Type Other
Standard Cited 19260251 C05 I
Issuance Date 1973-01-08
Abatement Due Date 1972-12-08
Nr Instances 10
Citation ID 01007
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1973-01-08
Abatement Due Date 1972-12-08
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19260651 H
Issuance Date 1973-01-08
Abatement Due Date 1972-12-05
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19260651 V
Issuance Date 1973-01-08
Abatement Due Date 1972-12-05
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19260651 I
Issuance Date 1973-01-08
Abatement Due Date 1972-12-08
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 3
Citation ID 01011
Citaton Type Other
Standard Cited 19260651 S
Issuance Date 1973-01-08
Abatement Due Date 1972-12-05
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 11
Citation ID 02001
Citaton Type Serious
Standard Cited 19260451 C13
Issuance Date 1973-01-08
Abatement Due Date 1973-01-10
Current Penalty 550.0
Initial Penalty 550.0
Nr Instances 4
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-09-07
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1972-09-11
Abatement Due Date 1972-09-14
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1972-09-11
Abatement Due Date 1972-09-14
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 5

Date of last update: 02 Mar 2025

Sources: New York Secretary of State