Search icon

NORELLI & OLIVER CONSTRUCTION CO., INC.

Company Details

Name: NORELLI & OLIVER CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Mar 1958 (67 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 109916
ZIP code: 10803
County: Westchester
Place of Formation: New York
Address: 58 SIXTH STREET, P.O. BOX 129, PELHAM, NY, United States, 10803
Principal Address: 4 CHARLES COLMAN RD, PAWLING, NY, United States, 12564

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58 SIXTH STREET, P.O. BOX 129, PELHAM, NY, United States, 10803

Chief Executive Officer

Name Role Address
EDWARD OLIVERA Chief Executive Officer 120 RESERVOIR RD, PAWLING, NY, United States, 12564

History

Start date End date Type Value
1998-09-03 2000-03-27 Address 26 SMITH ST, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer)
1995-03-15 1998-09-03 Address 58 SIXTH STREET, PELHAM, NY, 10803, 1126, USA (Type of address: Chief Executive Officer)
1995-03-15 1998-09-03 Address 58 SIXTH STREET, P.O. BOX 129, PELHAM, NY, 10803, 1129, USA (Type of address: Principal Executive Office)
1958-03-19 1995-03-15 Address 249 HUGUENOT ST., ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1716479 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
000327002240 2000-03-27 BIENNIAL STATEMENT 2000-03-01
C272402-2 1999-04-07 ASSUMED NAME CORP INITIAL FILING 1999-04-07
980903002305 1998-09-03 BIENNIAL STATEMENT 1998-03-01
950315002246 1995-03-15 BIENNIAL STATEMENT 1994-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1980-09-15
Type:
Accident
Address:
MILE SQUARE RD OVERPASS & ROUT, Yonkers, NY, 10704
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-08-24
Type:
FollowUp
Address:
TRANSFER STATION, Yonkers, NY, 10710
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-08-09
Type:
Planned
Address:
TRANSFER STATION, Yonkers, NY, 10710
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State