Search icon

ORANGE LAKE CONSTRUCTION CORP.

Company Details

Name: ORANGE LAKE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1958 (67 years ago)
Entity Number: 111577
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 501 GARNERTOWN ROAD, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 501 GARNERTOWN ROAD, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
JOSEPH RUGGIERO JR Chief Executive Officer 501 GARDNERTOWN ROAD, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2023-10-19 2023-10-19 Address 501 GARDNERTOWN ROAD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2023-10-19 2023-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-05 2023-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-08-27 2023-10-19 Address 501 GARDNERTOWN ROAD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2018-08-27 2023-10-19 Address 501 GARNERTOWN ROAD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1958-06-12 2018-08-27 Address 152 JOHNSTON ST., NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1958-06-12 2021-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231019001650 2023-10-19 BIENNIAL STATEMENT 2022-06-01
180827002000 2018-08-27 BIENNIAL STATEMENT 2018-06-01
180815000357 2018-08-15 ANNULMENT OF DISSOLUTION 2018-08-15
DP-2247647 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
100825000332 2010-08-25 ANNULMENT OF DISSOLUTION 2010-08-25
DP-1803731 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
20070530063 2007-05-30 ASSUMED NAME CORP INITIAL FILING 2007-05-30
584837-1 1966-10-31 ANNULMENT OF DISSOLUTION 1966-10-31
DP-4809 1963-12-16 DISSOLUTION BY PROCLAMATION 1963-12-16
111674 1958-06-12 CERTIFICATE OF INCORPORATION 1958-06-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341189165 0216000 2015-12-11 20 NORTH MIDDLETOWN RD, NANUET, NY, 10954
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2015-12-11
Case Closed 2018-04-26

Related Activity

Type Inspection
Activity Nr 1119293
Safety Yes
Type Inspection
Activity Nr 1114749
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260302 B01
Issuance Date 2016-05-23
Current Penalty 2000.0
Initial Penalty 2000.0
Final Order 2016-06-20
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.302(b)(1): Pneumatic power tools were not secured to the hose or whip by some positive means to prevent the tool from becoming accidentally disconnected: On or about; December 11, 2015 Location: 20 North Middletown Road Nanuet, NY 10954 a) Employees working with a 49 hp Air Compressor with no whips or safety cables to secure the air hose.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2016-05-23
Current Penalty 2000.0
Initial Penalty 2000.0
Final Order 2016-06-20
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.102(a)(1): Employees were not provided with eye and face protection equipment when machines or operations present potential eye or face injury from physical, chemical, or radiation agents: On or about; December 10, 2015 Location: 20 North Middletown Road Nanuet, NY 10954 a) Employee cutting concrete with an abrasive wheel cutting tool not wearing safety glasses or any other equipment to protect his eyes and face.

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1833645 Intrastate Non-Hazmat 2021-03-05 700 2021 1 1 Auth. For Hire
Legal Name ORANGE LAKE CONSTRUCTION CORP
DBA Name -
Physical Address 501 GARDENTOWN RD, NEWBURGH, NY, 12550, US
Mailing Address 501 GARDENTOWN RD, NEWBURGH, NY, 12550, US
Phone (914) 213-9777
Fax -
E-mail BIENNIAL+1833645@DOTCOMPLIANCEGROUP.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State