Search icon

VELARDO & ALOISE CONTRACTING CORP.

Company Details

Name: VELARDO & ALOISE CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Apr 1955 (70 years ago)
Date of dissolution: 21 Jul 1993
Entity Number: 96730
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 1406 NORTH WINDOR AVE., BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 0

Share Par Value 100

Type CAP

DOS Process Agent

Name Role Address
VELARDO & ALOISE CONTRACTING CORP. DOS Process Agent 1406 NORTH WINDOR AVE., BAY SHORE, NY, United States, 11706

Filings

Filing Number Date Filed Type Effective Date
20100430019 2010-04-30 ASSUMED NAME CORP INITIAL FILING 2010-04-30
930721000113 1993-07-21 CERTIFICATE OF DISSOLUTION 1993-07-21
8989-72 1955-04-12 CERTIFICATE OF INCORPORATION 1955-04-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101540698 0214700 1990-07-19 SOUTHOLD LIBRARY, MAIN RD., SOUTHOLD, NY, 11971
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-07-19
Case Closed 1990-08-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1990-07-31
Abatement Due Date 1990-08-03
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 1
Gravity 07
17541095 0214700 1986-05-23 GUNTER ST. & MONTAUK HIGHWAY, MASTIC, NY, 11980
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-05-23
Case Closed 1986-05-28
997502 0214700 1984-07-12 25 CORPORATE DRIVE, HAUPPAUGE, NY, 11788
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-07-13
Case Closed 1984-07-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1984-07-16
Abatement Due Date 1984-07-19
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 D03
Issuance Date 1984-07-16
Abatement Due Date 1984-07-19
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Other
Standard Cited 19260451 D07
Issuance Date 1984-07-16
Abatement Due Date 1984-07-19
Nr Instances 1
Nr Exposed 3
11548765 0214700 1984-01-25 MARCUS BLVD 1/2 MILE NORTH, Hauppauge, NY, 11788
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1984-01-26
Case Closed 1984-01-30

Related Activity

Type Complaint
Activity Nr 320358187
11576303 0214700 1980-08-26 DREXEL DRIVE AND FIFTH AVENUE, Bay Shore, NY, 11706
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-08-26
Case Closed 1984-03-10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State