Search icon

BELLINO CONSTRUCTION CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 745 NEPPERHAN AVE., YONKERS, NY, United States, 10703

Agent

Name Role Address
FRANK C. BELLINO JR. Agent BELLINO CONST. CO. INC., 745 NEPPERHAN AVE., YONKERS, NY, 10703

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1717677 0213100 1984-05-01 SPROOT BROOK RESIDUE FACILITY, PEEKSKILL, NY, 10566
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-01
Case Closed 1984-06-07

Violation Items

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
1717669 0213100 1984-04-24 ROUTE 59 OVER BLAOVELT ROAD, WEST NYACK, NY, 10994
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