Search icon

ENRICO & SONS,CONTRACTORS,INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43 HERKOMER ST, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
ALBERT PERSICHILLI Chief Executive Officer 43 HERKOMER STREET, NEW HYDE PARK, NY, United States, 11040

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11793809 0215000 1978-08-29 FIRE HOUSE 125 LIBERTY ST, New York -Richmond, NY, 10007
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-08-31
Case Closed 1982-06-22

Violation Items

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