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 2024-11-19 Address 20 BANKSVILLE AVENUE, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
2024-11-19 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-08-13
Type:
Complaint
Address:
70 MEMORIAL PLAZA, PLEASANTVILLE, NY, 10570
Safety Health:
Health
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 234-7352
Add Date:
2006-02-01
Operation Classification:
Priv. Pass. (Business)
power Units:
5
Drivers:
5
Inspections:
4
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State