Search icon

DEVERHO CONSTRUCTION CO., INC.

Company Details

Name: DEVERHO CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Oct 1958 (67 years ago)
Date of dissolution: 11 May 2001
Entity Number: 113738
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 94 GRAND ST., NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DEVERHO CONSTRUCTION CO., INC. DOS Process Agent 94 GRAND ST., NEWBURGH, NY, United States, 12550

Filings

Filing Number Date Filed Type Effective Date
010511000164 2001-05-11 CERTIFICATE OF DISSOLUTION 2001-05-11
B636295-2 1988-05-05 ASSUMED NAME CORP INITIAL FILING 1988-05-05
125879 1958-10-08 CERTIFICATE OF INCORPORATION 1958-10-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10721405 0213100 1982-09-14 NORTH END MICHIE STADIUM, West Point, NY, 10996
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-09-14
Case Closed 1982-10-26

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1982-09-27
Abatement Due Date 1982-09-30
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1982-09-27
Abatement Due Date 1982-09-15
Nr Instances 1
10720969 0213100 1982-06-28 ROUTE 208 & PUELA DRIVE, Blooming Grove, NY, 10914
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-29
Case Closed 1982-07-02
12097895 0235500 1977-07-22 MOODNA CREEK AREA, New Windsor, NY, 12550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-07-22
Case Closed 1984-03-10
10752707 0213100 1976-02-23 EASTERN NEW YORK CORRECTIONAL, Napanoch, NY, 12458
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-02-23
Case Closed 1976-03-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1976-03-03
Abatement Due Date 1976-03-06
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 B08
Issuance Date 1976-03-03
Abatement Due Date 1976-03-06
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 8
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1976-03-03
Abatement Due Date 1976-03-06
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State