Name: | BELLINO CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Dec 1953 (71 years ago) |
Date of dissolution: | 23 Jun 1993 |
Entity Number: | 92855 |
ZIP code: | 10703 |
County: | Westchester |
Place of Formation: | New York |
Address: | 745 NEPPERHAN AVE., YONKERS, NY, United States, 10703 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 745 NEPPERHAN AVE., YONKERS, NY, United States, 10703 |
Name | Role | Address |
---|---|---|
FRANK C. BELLINO JR. | Agent | BELLINO CONST. CO. INC., 745 NEPPERHAN AVE., YONKERS, NY, 10703 |
Start date | End date | Type | Value |
---|---|---|---|
1953-12-07 | 1983-04-15 | Address | 20 SO. BROADWAY, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-890252 | 1993-06-23 | DISSOLUTION BY PROCLAMATION | 1993-06-23 |
C196545-2 | 1993-02-10 | ASSUMED NAME CORP INITIAL FILING | 1993-02-10 |
B336348-4 | 1986-03-20 | CERTIFICATE OF MERGER | 1986-03-20 |
A970551-2 | 1983-04-15 | CERTIFICATE OF AMENDMENT | 1983-04-15 |
A232791-3 | 1975-05-12 | CERTIFICATE OF AMENDMENT | 1975-05-12 |
8613-85 | 1953-12-07 | CERTIFICATE OF INCORPORATION | 1953-12-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1717677 | 0213100 | 1984-05-01 | SPROOT BROOK RESIDUE FACILITY, PEEKSKILL, NY, 10566 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260152 A01 |
Issuance Date | 1984-05-08 |
Abatement Due Date | 1984-05-11 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260350 J |
Issuance Date | 1984-05-08 |
Abatement Due Date | 1984-05-11 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260602 A09 II |
Issuance Date | 1984-05-08 |
Abatement Due Date | 1984-05-11 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1984-04-24 |
Case Closed | 1984-05-25 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260102 A01 |
Issuance Date | 1984-04-30 |
Abatement Due Date | 1984-05-03 |
Nr Instances | 2 |
Nr Exposed | 3 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260602 A09 II |
Issuance Date | 1984-04-30 |
Abatement Due Date | 1984-05-03 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State