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
910625000348 1991-06-25 CERTIFICATE OF AMENDMENT 1991-06-25
B526113-2 1987-07-27 ASSUMED NAME CORP INITIAL FILING 1987-07-27
7261-95 1948-04-16 CERTIFICATE OF INCORPORATION 1948-04-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100244714 0215600 1989-04-20 PAKISTAN INT'L AIRLINE, JFK AIRPORT, JAMAICA, NY, 11430
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1989-04-20
Case Closed 1989-11-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1989-06-09
Abatement Due Date 1989-06-12
Current Penalty 400.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 2
Gravity 08
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1989-06-09
Abatement Due Date 1989-06-12
Current Penalty 400.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 2
Gravity 08
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1989-06-09
Abatement Due Date 1989-06-28
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1989-06-09
Abatement Due Date 1989-06-28
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1989-06-09
Abatement Due Date 1989-06-28
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-06-09
Abatement Due Date 1989-06-28
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-06-09
Abatement Due Date 1989-07-15
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1989-06-09
Abatement Due Date 1989-07-15
Nr Instances 1
Gravity 01
Citation ID 02007
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1989-06-09
Abatement Due Date 1989-07-15
Nr Instances 1
Nr Exposed 2
Gravity 01
657122 0215600 1984-08-16 44-40 11TH ST, L I C, NY, 11101
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1984-08-16
Case Closed 1984-09-07

Related Activity

Type Referral
Activity Nr 900523747
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 E04
Issuance Date 1984-08-23
Abatement Due Date 1984-08-26
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 E05
Issuance Date 1984-08-23
Abatement Due Date 1984-08-26
Nr Instances 1
Nr Exposed 3
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1984-08-23
Abatement Due Date 1984-08-26
Nr Instances 1
Nr Exposed 2
11521275 0214700 1983-07-12 268 WHEATLY ROAD, Old Westbury, NY, 11568
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-07-20
Case Closed 1983-08-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260051 A01
Issuance Date 1983-07-25
Abatement Due Date 1983-08-01
Nr Instances 1
11856606 0215600 1981-05-12 32-27 STEINWAY STREET, New York -Richmond, NY, 11103
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-05-14
Case Closed 1981-06-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1981-05-21
Abatement Due Date 1981-06-02
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
11750254 0215000 1977-09-22 54TH ST & 6TH AVE, New York -Richmond, NY, 10019
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-09-22
Case Closed 1984-03-10
11750189 0215000 1977-08-04 1335 AVENUE OF THE AMERICAS, New York -Richmond, NY, 10019
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-08-12
Case Closed 1977-09-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-08-15
Abatement Due Date 1977-08-29
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19260402 A11
Issuance Date 1977-08-19
Abatement Due Date 1977-09-17
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260402 C04
Issuance Date 1977-08-19
Abatement Due Date 1977-09-17
Nr Instances 3

Date of last update: 19 Mar 2025

Sources: New York Secretary of State