Search icon

D. FRANTELLIZZI & SONS, INC.

Company Details

Name: D. FRANTELLIZZI & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1984 (41 years ago)
Entity Number: 890002
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 58-17 59TH DRIVE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOMINICK FRANTELLIZZI Chief Executive Officer 237 29 HOLLYWOOD AVE, DOUGLASTON, NY, United States, 11363

DOS Process Agent

Name Role Address
DOMINICK FRANTELLIZZI DOS Process Agent 58-17 59TH DRIVE, MASPETH, NY, United States, 11378

History

Start date End date Type Value
1993-06-01 2002-01-15 Address 58-17 59TH DRIVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
1984-01-24 1994-01-10 Address 550 OLD COUNTRY RD., HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100326003264 2010-03-26 BIENNIAL STATEMENT 2010-01-01
080425002381 2008-04-25 BIENNIAL STATEMENT 2008-01-01
060320002076 2006-03-20 BIENNIAL STATEMENT 2006-01-01
020115002298 2002-01-15 BIENNIAL STATEMENT 2002-01-01
000216002381 2000-02-16 BIENNIAL STATEMENT 2000-01-01
990422002173 1999-04-22 BIENNIAL STATEMENT 1998-01-01
940110002282 1994-01-10 BIENNIAL STATEMENT 1994-01-01
930601002339 1993-06-01 BIENNIAL STATEMENT 1993-01-01
B061973-4 1984-01-24 CERTIFICATE OF INCORPORATION 1984-01-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106883861 0214700 1992-08-27 35 FOURTH AVENUE, BAY SHORE, NY, 11705
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-10-09
Case Closed 1994-04-06

Related Activity

Type Referral
Activity Nr 902005891
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A14
Issuance Date 1992-10-26
Abatement Due Date 1992-10-30
Current Penalty 1000.0
Initial Penalty 2000.0
Contest Date 1992-11-03
Final Order 1993-02-01
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 1992-10-26
Abatement Due Date 1992-11-02
Current Penalty 800.0
Initial Penalty 1600.0
Contest Date 1992-11-03
Final Order 1993-02-01
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260451 A13
Issuance Date 1992-10-26
Abatement Due Date 1992-10-30
Current Penalty 2000.0
Initial Penalty 4000.0
Contest Date 1992-11-03
Final Order 1993-02-01
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02003
Citaton Type Repeat
Standard Cited 19260451 D10
Issuance Date 1992-10-26
Abatement Due Date 1992-10-30
Current Penalty 2000.0
Initial Penalty 4000.0
Contest Date 1992-11-03
Final Order 1993-02-01
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 03001
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1992-10-26
Abatement Due Date 1992-11-30
Contest Date 1992-11-03
Final Order 1993-02-01
Nr Instances 20
Nr Exposed 20
Gravity 01
Citation ID 03002
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 1992-10-26
Abatement Due Date 1992-10-29
Contest Date 1992-11-03
Final Order 1993-02-01
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 03003
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1992-10-26
Abatement Due Date 1992-11-30
Contest Date 1992-11-03
Final Order 1993-02-01
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 03004
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1992-10-26
Abatement Due Date 1992-11-30
Contest Date 1992-11-03
Final Order 1993-02-01
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 03005
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1992-10-26
Abatement Due Date 1992-11-30
Contest Date 1992-11-03
Final Order 1993-02-01
Nr Instances 1
Nr Exposed 1
Gravity 01
114123680 0214700 1992-03-04 CHERRY VALLEY SHOPPING CENTER, HEMPSTEAD TPKE., WEST HEMPSTEAD, NY, 11552
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-03-19
Case Closed 1992-08-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1992-05-08
Abatement Due Date 1992-05-19
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1992-05-08
Abatement Due Date 1992-05-19
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1992-05-08
Abatement Due Date 1992-05-18
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1992-05-08
Abatement Due Date 1992-06-29
Nr Instances 1
Nr Exposed 1
Gravity 00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State