Search icon

OTTATI & SON CONSTRUCTION CO., INC.

Company Details

Name: OTTATI & SON CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 1986 (39 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1076300
ZIP code: 12309
County: Schenectady
Place of Formation: New York
Principal Address: 2243 VAN ANTWERP ROAD, SCHENECTADY, NY, United States, 12309
Address: 2243 VAN ANTWERP RD., SCHENECTADY, NY, United States, 12309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK OTTATI DOS Process Agent 2243 VAN ANTWERP RD., SCHENECTADY, NY, United States, 12309

Chief Executive Officer

Name Role Address
MARK P. OTTATI Chief Executive Officer 2243 VAN ANTWERP ROAD, SCHENECTADY, NY, United States, 12309

History

Start date End date Type Value
1992-11-18 1992-11-24 Address 2243 VAN ANTWERP ROAD, SCHENECTADY, NY, 12309, USA (Type of address: Service of Process)
1986-04-23 1992-11-18 Address 2243 VANANTWERP RD., SCHENECTADY, NY, 12309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1339410 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
930908002000 1993-09-08 BIENNIAL STATEMENT 1993-04-01
921124000470 1992-11-24 CERTIFICATE OF CHANGE 1992-11-24
921118002815 1992-11-18 BIENNIAL STATEMENT 1992-04-01
B349913-4 1986-04-23 CERTIFICATE OF INCORPORATION 1986-04-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108905845 0213100 1992-09-02 818 UNION STREET, SCHENECTADY, NY, 12306
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-09-02
Case Closed 1995-03-17

Related Activity

Type Referral
Activity Nr 901512988
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1992-09-22
Abatement Due Date 1992-09-25
Current Penalty 500.0
Initial Penalty 1000.0
Contest Date 1992-10-16
Final Order 1993-05-21
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260404 B01 I
Issuance Date 1992-09-22
Abatement Due Date 1992-09-25
Current Penalty 800.0
Initial Penalty 1600.0
Contest Date 1992-10-16
Final Order 1993-05-21
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 02
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260404 F07 IVC
Issuance Date 1992-09-22
Abatement Due Date 1992-09-25
Current Penalty 800.0
Initial Penalty 1600.0
Contest Date 1992-10-16
Final Order 1993-05-21
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 02
Citation ID 03001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-09-22
Abatement Due Date 1992-09-25
Current Penalty 200.0
Initial Penalty 400.0
Contest Date 1992-10-16
Final Order 1993-05-21
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 00
109116319 0213100 1991-11-14 54 FREEMANS BRIDGE ROAD, SCOTIA, NY, 12302
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1991-11-14
Case Closed 1992-09-03

Related Activity

Type Referral
Activity Nr 901767913
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1991-12-05
Abatement Due Date 1991-12-08
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1991-12-05
Abatement Due Date 1991-12-08
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1991-12-05
Abatement Due Date 1991-12-08
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 F07 IVC
Issuance Date 1991-12-05
Abatement Due Date 1991-12-08
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 E05
Issuance Date 1991-12-05
Abatement Due Date 1991-12-08
Current Penalty 525.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1991-12-05
Abatement Due Date 1991-12-08
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1991-12-05
Abatement Due Date 1991-12-08
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260403 B01
Issuance Date 1991-12-05
Abatement Due Date 1991-12-08
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
100688720 0213100 1987-02-11 1806 STATE STREET, SCHENECTADY, NY, 12304
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-02-11
Case Closed 1987-02-12

Date of last update: 27 Feb 2025

Sources: New York Secretary of State