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
Name | Role | Address |
---|---|---|
LOUISE M.DI CHIARO | Chief Executive Officer | 539 UPPER AVE, NEWBURGH, NY, United States, 12550 |
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 |
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) |
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 |
930121002969 | 1993-01-21 | BIENNIAL STATEMENT | 1992-05-01 |
B354316-4 | 1986-05-05 | CERTIFICATE OF INCORPORATION | 1986-05-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106525199 | 0213100 | 1989-05-08 | BALLARD RD., MIDDLETOWN, NY, 10940 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1989-06-20 |
Abatement Due Date | 1989-07-10 |
Current Penalty | 100.0 |
Initial Penalty | 180.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1989-06-20 |
Abatement Due Date | 1989-07-10 |
Current Penalty | 120.0 |
Initial Penalty | 240.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 04 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260059 G01 |
Issuance Date | 1989-06-20 |
Abatement Due Date | 1989-07-10 |
Current Penalty | 120.0 |
Initial Penalty | 240.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 04 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260059 H |
Issuance Date | 1989-06-20 |
Abatement Due Date | 1989-07-10 |
Current Penalty | 120.0 |
Initial Penalty | 240.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 04 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1989-06-20 |
Abatement Due Date | 1989-06-23 |
Current Penalty | 120.0 |
Initial Penalty | 240.0 |
Nr Instances | 6 |
Nr Exposed | 6 |
Gravity | 04 |
Citation ID | 01006 |
Citaton Type | Serious |
Standard Cited | 19260451 A13 |
Issuance Date | 1989-06-20 |
Abatement Due Date | 1989-06-23 |
Current Penalty | 120.0 |
Initial Penalty | 240.0 |
Nr Instances | 2 |
Nr Exposed | 6 |
Gravity | 04 |
Citation ID | 01007 |
Citaton Type | Serious |
Standard Cited | 19260451 D03 |
Issuance Date | 1989-06-20 |
Abatement Due Date | 1989-06-23 |
Current Penalty | 150.0 |
Initial Penalty | 240.0 |
Nr Instances | 10 |
Nr Exposed | 6 |
Gravity | 04 |
Citation ID | 01008 |
Citaton Type | Serious |
Standard Cited | 19260451 D04 |
Issuance Date | 1989-06-20 |
Abatement Due Date | 1989-06-23 |
Current Penalty | 150.0 |
Initial Penalty | 240.0 |
Nr Instances | 10 |
Nr Exposed | 6 |
Gravity | 04 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State