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
Name | Role | Address |
---|---|---|
ZERBO CONSTRUCTION CO., INC. | DOS Process Agent | 140 REMSEN ST., BROOKLYN, NY, United States, 11201 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11690963 | 0235300 | 1976-08-25 | MONITOR STREET & RICHARDSON ST, New York -Richmond, NY, 11222 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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