Search icon

DIXON CONSTRUCTION, INC.

Company Details

Name: DIXON CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 1986 (38 years ago)
Date of dissolution: 24 May 2013
Entity Number: 1128530
ZIP code: 14894
County: Chemung
Place of Formation: New York
Principal Address: 3410 CONFORT HILL RD, WELLSBURG, NY, United States, 14894
Address: 3410 COMFORT HILL RD, WELLSBURG, NY, United States, 14894

Shares Details

Shares issued 5000

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3410 COMFORT HILL RD, WELLSBURG, NY, United States, 14894

Chief Executive Officer

Name Role Address
RONALD DIXON Chief Executive Officer 3415 COMFORT HILL ROAD, WELLSBURG, NY, United States, 14894

History

Start date End date Type Value
1998-10-29 2008-10-22 Address 3415 COMFORT HILL RD, WELLSBURG, NY, 14894, USA (Type of address: Principal Executive Office)
1996-11-14 1998-10-29 Address 3410 COMFORT HILL RD, R D 1, WELLSBURG, NY, 14894, USA (Type of address: Service of Process)
1993-01-06 2002-10-17 Address COMFORT HILL ROAD, WELLSBURG, NY, 14894, USA (Type of address: Chief Executive Officer)
1993-01-06 1998-10-29 Address COMFORT HILL ROAD, WELLSBURG, NY, 14894, USA (Type of address: Principal Executive Office)
1986-11-20 1996-11-14 Address R. D#1, COMFORT HILL ROAD, WELLSBURG, NY, 14894, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130524000509 2013-05-24 CERTIFICATE OF DISSOLUTION 2013-05-24
121108002241 2012-11-08 BIENNIAL STATEMENT 2012-11-01
101103003218 2010-11-03 BIENNIAL STATEMENT 2010-11-01
081022002663 2008-10-22 BIENNIAL STATEMENT 2008-11-01
061023002360 2006-10-23 BIENNIAL STATEMENT 2006-11-01
041210002562 2004-12-10 BIENNIAL STATEMENT 2004-11-01
021017002320 2002-10-17 BIENNIAL STATEMENT 2002-11-01
001103002546 2000-11-03 BIENNIAL STATEMENT 2000-11-01
981029002668 1998-10-29 BIENNIAL STATEMENT 1998-11-01
961114002336 1996-11-14 BIENNIAL STATEMENT 1996-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106160666 0215800 1992-02-27 509 LUCE STREET, ELMIRA, NY, 14902
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-02-28
Case Closed 1992-07-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1992-05-04
Abatement Due Date 1992-05-08
Current Penalty 290.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 F05 I
Issuance Date 1992-05-04
Abatement Due Date 1992-05-07
Current Penalty 290.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1992-05-04
Abatement Due Date 1992-05-12
Current Penalty 290.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1992-05-04
Abatement Due Date 1992-05-12
Current Penalty 290.0
Initial Penalty 450.0
Nr Instances 3
Nr Exposed 3
Gravity 01
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260151 A03
Issuance Date 1992-05-04
Abatement Due Date 1992-05-07
Current Penalty 680.0
Initial Penalty 1050.0
Nr Instances 2
Nr Exposed 11
Gravity 05
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1992-05-04
Abatement Due Date 1992-05-07
Nr Instances 3
Nr Exposed 11
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1992-05-04
Abatement Due Date 1992-05-07
Current Penalty 680.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01007
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1992-05-04
Abatement Due Date 1992-05-07
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 3
Nr Exposed 11
Gravity 02
Citation ID 01008
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 1992-05-04
Abatement Due Date 1992-05-07
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01009
Citaton Type Serious
Standard Cited 19261052 A03
Issuance Date 1992-05-04
Abatement Due Date 1992-05-07
Current Penalty 290.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 11
Gravity 01
Citation ID 01010
Citaton Type Serious
Standard Cited 19261052 A04
Issuance Date 1992-05-04
Abatement Due Date 1992-05-07
Current Penalty 290.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
106898653 0215800 1992-02-27 509 LUCE STREET, ELMIRA, NY, 14902
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-02-28
Case Closed 1992-03-13

Date of last update: 16 Mar 2025

Sources: New York Secretary of State