Search icon

SILVA HOMES CONSTRUCTION INC.

Headquarter

Company Details

Name: SILVA HOMES CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1985 (39 years ago)
Entity Number: 1039469
ZIP code: 10524
County: Putnam
Place of Formation: New York
Address: 1200 ROUTE 9, GARRISON, NY, United States, 10524
Principal Address: 7 JUSTIN COURT, CORTLANDT MANOR, NY, United States, 10567

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SILVA HOMES CONSTRUCTION INC., CONNECTICUT 0942932 CONNECTICUT

Agent

Name Role Address
ARLINDO S. SILVA Agent 1200 ROUTE 9, GARRISON, NY, 10524

Chief Executive Officer

Name Role Address
ARLINDO SANCHES SILVA Chief Executive Officer 7 JUSTIN COURT, CORTLANDT MANOR, NY, United States, 10567

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1200 ROUTE 9, GARRISON, NY, United States, 10524

History

Start date End date Type Value
2013-12-13 2014-01-22 Address 7 JUSTIN COURT, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)
2008-03-03 2013-12-13 Address 1200 ROUTE 9, GARRISON, NY, 10524, USA (Type of address: Chief Executive Officer)
2008-03-03 2013-12-13 Address 1200 ROUTE 9, GARRISON, NY, 10524, USA (Type of address: Principal Executive Office)
2008-03-03 2013-12-13 Address 1200 ROUTE 9, GARRISON, NY, 10524, USA (Type of address: Service of Process)
1985-11-13 2008-03-03 Address 106 MAPLE STREET, CROTONONHUDSON, NY, 10520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151231006123 2015-12-31 BIENNIAL STATEMENT 2015-11-01
140122000176 2014-01-22 CERTIFICATE OF CHANGE 2014-01-22
131213006189 2013-12-13 BIENNIAL STATEMENT 2013-11-01
111219002222 2011-12-19 BIENNIAL STATEMENT 2011-11-01
091113002254 2009-11-13 BIENNIAL STATEMENT 2009-11-01
080303002961 2008-03-03 BIENNIAL STATEMENT 2007-11-01
B288131-4 1985-11-13 CERTIFICATE OF INCORPORATION 1985-11-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-04-26 No data WEST 70 STREET, FROM STREET FREEDOM PLACE TO STREET WEST END AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2014-02-27 No data WEST HOUSTON STREET, FROM STREET 6 AVENUE TO STREET VARICK STREET No data Street Construction Inspections: Post-Audit Department of Transportation pass s/w
2013-08-30 No data WEST 70 STREET, FROM STREET FREEDOM PLACE TO STREET WEST END AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Repair Sidewalk
2013-04-30 No data WEST HOUSTON STREET, FROM STREET 6 AVENUE TO STREET VARICK STREET No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk repair acceptable
2012-02-13 No data WEST HOUSTON STREET, FROM STREET 6 AVENUE TO STREET VARICK STREET No data Street Construction Inspections: Active Department of Transportation Repair sidewalk.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311282503 0216000 2008-03-14 47 SOUTH WATER ST, PEEKSKILL, NY, 10566
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2008-04-14
Emphasis S: STRUCK-BY, S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2009-06-06

Related Activity

Type Referral
Activity Nr 202752176
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2008-04-15
Abatement Due Date 2008-04-18
Current Penalty 625.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2008-04-15
Abatement Due Date 2008-04-18
Current Penalty 525.0
Initial Penalty 600.0
Nr Instances 7
Nr Exposed 7
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2008-04-15
Abatement Due Date 2008-04-18
Current Penalty 525.0
Initial Penalty 600.0
Nr Instances 7
Nr Exposed 7
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2008-04-15
Abatement Due Date 2008-04-18
Current Penalty 725.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260451 B01 I
Issuance Date 2008-04-15
Abatement Due Date 2008-04-18
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 C02 II
Issuance Date 2008-04-15
Abatement Due Date 2008-04-18
Current Penalty 725.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 C03
Issuance Date 2008-04-15
Abatement Due Date 2008-04-18
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2008-04-15
Abatement Due Date 2008-04-18
Current Penalty 625.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2008-04-15
Abatement Due Date 2008-04-18
Current Penalty 725.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 01009
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2008-04-15
Abatement Due Date 2008-04-18
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 7
Nr Exposed 7
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2008-04-15
Abatement Due Date 2008-04-18
Nr Instances 1
Nr Exposed 7
Gravity 01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State