Name: | JOHN M. DIANIS CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 1986 (39 years ago) |
Entity Number: | 1063735 |
ZIP code: | 10920 |
County: | Rockland |
Place of Formation: | New York |
Address: | 16 BURNSIDE AVENUE, CONGERS, NY, United States, 10920 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 16 BURNSIDE AVENUE, CONGERS, NY, United States, 10920 |
Name | Role | Address |
---|---|---|
JOHN M. DIANIS | Chief Executive Officer | 16 BURNSIDE AVENUE, CONGERS, NY, United States, 10920 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-11 | 2008-03-03 | Address | 10 BURNSIDE AVENUE, CONGERS, NY, 10920, USA (Type of address: Service of Process) |
2002-03-11 | 2008-03-03 | Address | 10 BURNSIDE AVENUE, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer) |
2002-03-11 | 2008-03-03 | Address | 10 BURNSIDE AVENUE, CONGERS, NY, 10920, USA (Type of address: Principal Executive Office) |
1996-05-09 | 2002-03-11 | Address | 25 LENOX AVENUE, CONGERS, NY, 10920, 2407, USA (Type of address: Chief Executive Officer) |
1993-06-11 | 2002-03-11 | Address | 25 LENOX AVENUE, CONGERS, NY, 10920, USA (Type of address: Principal Executive Office) |
1993-06-11 | 1996-05-09 | Address | 25 LENOX AVENUE, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer) |
1993-06-11 | 2002-03-11 | Address | 25 LENOX AVENUE, CONGERS, NY, 10920, USA (Type of address: Service of Process) |
1986-03-10 | 1993-06-11 | Address | 25 LENOX AVE, CONGERS, NY, 10920, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120507002157 | 2012-05-07 | BIENNIAL STATEMENT | 2012-03-01 |
100329002438 | 2010-03-29 | BIENNIAL STATEMENT | 2010-03-01 |
080303002947 | 2008-03-03 | BIENNIAL STATEMENT | 2008-03-01 |
020311002057 | 2002-03-11 | BIENNIAL STATEMENT | 2002-03-01 |
000323003186 | 2000-03-23 | BIENNIAL STATEMENT | 2000-03-01 |
960509002523 | 1996-05-09 | BIENNIAL STATEMENT | 1996-03-01 |
930611002465 | 1993-06-11 | BIENNIAL STATEMENT | 1993-03-01 |
B341058-2 | 1986-04-01 | CERTIFICATE OF AMENDMENT | 1986-04-01 |
B331234-2 | 1986-03-10 | CERTIFICATE OF INCORPORATION | 1986-03-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309209609 | 0213100 | 2006-10-04 | 70 DUBOIS ST., NEWBURGH, NY, 12550 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2006-10-16 |
Abatement Due Date | 2006-10-20 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260501 B01 |
Issuance Date | 2006-10-16 |
Abatement Due Date | 2006-10-20 |
Current Penalty | 100.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1998-04-01 |
Case Closed | 1998-07-31 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260501 B13 |
Issuance Date | 1998-05-12 |
Abatement Due Date | 1998-05-15 |
Current Penalty | 490.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 02 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State