Search icon

TELLINI TERRAZZO CORP.

Company Details

Name: TELLINI TERRAZZO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Apr 1948 (77 years ago)
Date of dissolution: 09 Jul 1999
Entity Number: 82021
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 353 UNION AVENUE, WESTBURY, NY, United States, 11590
Principal Address: 28-20 123RD ST, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 353 UNION AVENUE, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
GARY A ZAMPARO Chief Executive Officer 28-20 123RD ST, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
1992-11-10 1996-04-23 Address 28-20 123RD ST., FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
1992-11-10 1996-02-06 Address 28-20 123RD ST., FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1991-06-25 1992-11-10 Address THE CORP., 28-20 123RD STREET, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1948-04-16 1991-06-25 Address 152 WEST 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990709000078 1999-07-09 CERTIFICATE OF DISSOLUTION 1999-07-09
960423002255 1996-04-23 BIENNIAL STATEMENT 1996-04-01
960206000448 1996-02-06 CERTIFICATE OF MERGER 1996-02-15
000046003318 1993-09-13 BIENNIAL STATEMENT 1993-04-01
921110002360 1992-11-10 BIENNIAL STATEMENT 1992-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-04-20
Type:
Prog Related
Address:
PAKISTAN INT'L AIRLINE, JFK AIRPORT, JAMAICA, NY, 11430
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-08-16
Type:
Referral
Address:
44-40 11TH ST, L I C, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-07-12
Type:
Planned
Address:
268 WHEATLY ROAD, Old Westbury, NY, 11568
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-05-12
Type:
Planned
Address:
32-27 STEINWAY STREET, New York -Richmond, NY, 11103
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-09-22
Type:
FollowUp
Address:
54TH ST & 6TH AVE, New York -Richmond, NY, 10019
Safety Health:
Safety
Scope:
Partial

Date of last update: 19 Mar 2025

Sources: New York Secretary of State