Search icon

JOHN M. DIANIS CONSTRUCTION CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 BURNSIDE AVENUE, CONGERS, NY, United States, 10920

Chief Executive Officer

Name Role Address
JOHN M. DIANIS Chief Executive Officer 16 BURNSIDE AVENUE, CONGERS, NY, United States, 10920

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309209609 0213100 2006-10-04 70 DUBOIS ST., NEWBURGH, NY, 12550
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-10-04
Emphasis S: STRUCK-BY, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT, S: POWERED IND VEHICLE, L: FALL
Case Closed 2006-12-05

Violation Items

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
302002605 0213100 1998-04-01 WOODBURY COMMONS, WOODBURY, NY, 11797
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