Search icon

DIPIETRO CONSTRUCTION CORP.

Company Details

Name: DIPIETRO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 1985 (40 years ago)
Entity Number: 1024130
ZIP code: 10506
County: Westchester
Place of Formation: New York
Address: 20 BANKSVILLE AVENUE, BEDFORD, NY, United States, 10506

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GIOCONDO DIPIETRO DOS Process Agent 20 BANKSVILLE AVENUE, BEDFORD, NY, United States, 10506

Chief Executive Officer

Name Role Address
GIOCONDO DIPIETRO Chief Executive Officer 20 BANKSVILLE AVENUE, BEDFORD, NY, United States, 10506

History

Start date End date Type Value
2024-11-19 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-19 2024-11-19 Address 20 BANKSVILLE AVENUE, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
2023-04-26 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-17 2023-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-25 2024-11-19 Address 20 BANKSVILLE AVENUE, BEDFORD, NY, 10506, USA (Type of address: Service of Process)
2008-02-25 2020-08-25 Address 20 BANKSVILLE AVENUE, BEDFORD, NY, 10506, USA (Type of address: Service of Process)
2008-02-25 2024-11-19 Address 20 BANKSVILLE AVENUE, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
1995-02-24 2008-02-25 Address 6 DIPIETRO LANE, PAWLING, NY, 12564, USA (Type of address: Service of Process)
1995-02-24 2008-02-25 Address 6 DIPIETRO LANE, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer)
1995-02-24 2008-02-25 Address 6 DIPIETRO LANE, PAWLING, NY, 12564, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241119003629 2024-11-19 BIENNIAL STATEMENT 2024-11-19
200825060311 2020-08-25 BIENNIAL STATEMENT 2019-09-01
181221002015 2018-12-21 BIENNIAL STATEMENT 2017-09-01
080225002084 2008-02-25 BIENNIAL STATEMENT 2007-09-01
990827002224 1999-08-27 BIENNIAL STATEMENT 1999-09-01
950224002058 1995-02-24 BIENNIAL STATEMENT 1993-09-01
B265600-3 1985-09-10 CERTIFICATE OF INCORPORATION 1985-09-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344242979 0216000 2019-08-13 70 MEMORIAL PLAZA, PLEASANTVILLE, NY, 10570
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2019-08-13
Case Closed 2020-02-20

Related Activity

Type Complaint
Activity Nr 1483234
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260052 D01
Issuance Date 2019-12-16
Abatement Due Date 2020-02-21
Current Penalty 2000.0
Initial Penalty 3031.0
Final Order 2020-01-27
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.52(d)(1): In all cases where the sound levels exceeded the values shown in Table D-2 of 29 CFR 1926.52, a continuing, effective hearing conservation program was not administered: a) 70 Memorial Plaza, Pleasantville, NY: An employee operating an excavator with a pneumatic hammer that was being used to break up solid rock was exposed to noise levels in excess of the OSHA Permissible Exposure Limit of 90 dBA on 8/13/19. The employee was exposed to a continuous noise level of 92.7 dBA as an 8 hour Time Weighted Average (TWA), which was equivalent to 144.6% of the Permissible Exposure Limit. The sampling time was 446 minutes and zero exposure was assumed for the unsampled period of time. The employer did not administer a continuing an effective hearing conservation program which included noise monitoring and audiometric testing; on or about 8/13/19.

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1458656 Interstate 2024-07-31 32000 2023 5 5 Priv. Pass. (Business)
Legal Name DIPIETRO CONSTRUCTION CORP
DBA Name -
Physical Address 20 BANKSVILLE AVE, BEDFORD, NY, 10506, US
Mailing Address 20 BANKSVILLE AVE, BEDFORD, NY, 10506, US
Phone (914) 234-0626
Fax (914) 234-7352
E-mail DCCSITEWORK@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 3
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 3
Vehicle Maintenance BASIC Roadside Performance measure value 26
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 3019005201
State abbreviation that indicates the state the inspector is from CT
The date of the inspection 2024-02-28
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred CT
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit WSTR
License plate of the main unit 25256PC
License state of the main unit NY
Vehicle Identification Number of the main unit 2WLMAEAV82KK97183
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 3079002416
State abbreviation that indicates the state the inspector is from CT
The date of the inspection 2024-01-05
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred CT
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit KENWO
License plate of the main unit 65200PC
License state of the main unit NY
Vehicle Identification Number of the main unit 1NKDX4EX8AJ261610
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State