Search icon

ZERBO CONSTRUCTION CO., INC.

Company Details

Name: ZERBO CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 1953 (71 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 93011
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 140 REMSEN ST., BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZERBO CONSTRUCTION CO., INC. DOS Process Agent 140 REMSEN ST., BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
1953-12-29 1970-12-07 Address 1095 UTICA AVE., BROOKLYN, NY, 11203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-824164 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
B234970-2 1985-06-10 ASSUMED NAME CORP INITIAL FILING 1985-06-10
873615-4 1970-12-07 CERTIFICATE OF AMENDMENT 1970-12-07
8630-102 1953-12-29 CERTIFICATE OF INCORPORATION 1953-12-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11690963 0235300 1976-08-25 MONITOR STREET & RICHARDSON ST, New York -Richmond, NY, 11222
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-08-26
Case Closed 1977-03-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1976-08-31
Abatement Due Date 1976-09-02
Current Penalty 500.0
Initial Penalty 500.0
Contest Date 1976-09-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1976-08-31
Abatement Due Date 1976-09-02
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260400 A 037304
Issuance Date 1976-08-31
Abatement Due Date 1976-09-02
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
11689957 0235300 1976-02-17 611 8 AVENUE, New York -Richmond, NY, 11215
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-17
Case Closed 1976-03-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-02-19
Abatement Due Date 1976-02-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1976-02-19
Abatement Due Date 1976-02-27
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1976-02-19
Abatement Due Date 1976-02-27
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19260451 A13
Issuance Date 1976-02-19
Abatement Due Date 1976-02-27
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19260451 D10
Issuance Date 1976-02-19
Abatement Due Date 1976-02-27
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State