Name: | ENRICO & SONS,CONTRACTORS,INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 1953 (72 years ago) |
Entity Number: | 90760 |
ZIP code: | 11040 |
County: | Queens |
Place of Formation: | New York |
Address: | 43 HERKOMER ST, NEW HYDE PARK, NY, United States, 11040 |
Principal Address: | 43 HERKOMER STREET, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 43 HERKOMER ST, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
ALBERT PERSICHILLI | Chief Executive Officer | 43 HERKOMER STREET, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
1994-06-08 | 1997-02-26 | Address | 245 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
1979-03-08 | 1994-06-08 | Address | 245 JERICHO TPKE., NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
1953-02-24 | 1979-03-08 | Address | 95-22 BRISBIN ST., JAMAICA, NY, 11435, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130207006638 | 2013-02-07 | BIENNIAL STATEMENT | 2013-02-01 |
110218002751 | 2011-02-18 | BIENNIAL STATEMENT | 2011-02-01 |
090127002983 | 2009-01-27 | BIENNIAL STATEMENT | 2009-02-01 |
070213002849 | 2007-02-13 | BIENNIAL STATEMENT | 2007-02-01 |
050309002490 | 2005-03-09 | BIENNIAL STATEMENT | 2005-02-01 |
030129002544 | 2003-01-29 | BIENNIAL STATEMENT | 2003-02-01 |
010327002096 | 2001-03-27 | BIENNIAL STATEMENT | 2001-02-01 |
990209002670 | 1999-02-09 | BIENNIAL STATEMENT | 1999-02-01 |
970226002448 | 1997-02-26 | BIENNIAL STATEMENT | 1997-02-01 |
940608002183 | 1994-06-08 | BIENNIAL STATEMENT | 1994-02-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11793809 | 0215000 | 1978-08-29 | FIRE HOUSE 125 LIBERTY ST, New York -Richmond, NY, 10007 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260028 A |
Issuance Date | 1978-09-08 |
Abatement Due Date | 1978-09-11 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Related Event Code (REC) | Imminent Danger |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260500 D01 |
Issuance Date | 1978-09-08 |
Abatement Due Date | 1978-09-11 |
Current Penalty | 180.0 |
Initial Penalty | 180.0 |
Nr Instances | 1 |
Related Event Code (REC) | Imminent Danger |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260100 A |
Issuance Date | 1978-09-08 |
Abatement Due Date | 1978-09-11 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260500 E01 II |
Issuance Date | 1978-09-08 |
Abatement Due Date | 1978-09-11 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State