Search icon

DICHIARO CONSTRUCTION, INC.

Company Details

Name: DICHIARO CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 May 1986 (39 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 1079493
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: S. TARSHIS, 873 UNION AVE, B-1479, NEWBURGH, NY, United States, 12550
Principal Address: 539 UPPER AVE, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUISE M.DI CHIARO Chief Executive Officer 539 UPPER AVE, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
C/O DRAKE SOMMERS LOEB & TARSHIS, PC DOS Process Agent S. TARSHIS, 873 UNION AVE, B-1479, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
1986-05-05 1998-04-27 Address TARSHIS, PC, S. TARSHIS, 873 UNION AVE. B-1479, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1804105 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
000509003030 2000-05-09 BIENNIAL STATEMENT 2000-05-01
980427002804 1998-04-27 BIENNIAL STATEMENT 1998-05-01
960521002381 1996-05-21 BIENNIAL STATEMENT 1996-05-01
000046004017 1993-09-13 BIENNIAL STATEMENT 1993-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-05-08
Type:
Planned
Address:
BALLARD RD., MIDDLETOWN, NY, 10940
Safety Health:
Safety
Scope:
Complete

Date of last update: 16 Mar 2025

Sources: New York Secretary of State