Search icon

D.M. FERLITO CONSTRUCTION, INC.

Company Details

Name: D.M. FERLITO CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Feb 1987 (38 years ago)
Date of dissolution: 03 Feb 2010
Entity Number: 1148038
ZIP code: 13126
County: Oswego
Place of Formation: New York
Address: 21 SHADY LN, OSWEGO, NY, United States, 13126

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 SHADY LN, OSWEGO, NY, United States, 13126

Chief Executive Officer

Name Role Address
CHRISTINE M TOMBOLILLO Chief Executive Officer 21 SHADY LN, OSWEGO, NY, United States, 13126

History

Start date End date Type Value
1997-04-03 2007-07-19 Address 438 COURT ROUTE 29, OSWEGO, NY, 13126, USA (Type of address: Service of Process)
1997-04-03 2007-07-19 Address 438 COURT RT 29, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
1997-04-03 2007-07-19 Address 438 COURT RT 29, OSWEGO, NY, 13126, USA (Type of address: Principal Executive Office)
1994-02-14 1997-04-03 Address RR 8 BOX 18B, HALL ROAD, OSWEGO, NY, 13126, USA (Type of address: Service of Process)
1994-02-14 1997-04-03 Address RR 8 BOX 18B, HALL ROAD, OSWEGO, NY, 13126, USA (Type of address: Principal Executive Office)
1994-02-14 1997-04-03 Address RR 8 BOX 18B, HALL ROAD, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
1993-03-10 1994-02-14 Address R.D. 9 BOX 408, CHURCHILL ROAD, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
1993-03-10 1994-02-14 Address RD 9 BOX 408, CHURCHILL ROAD, OSWEGO, NY, 13126, USA (Type of address: Principal Executive Office)
1993-03-10 1994-02-14 Address R.D. 9 BOX 408, CHURCHILL ROAD, OSWEGO, NY, 13126, USA (Type of address: Service of Process)
1987-02-26 1993-03-10 Address R.D. #4, CHURCHILL RD, OSWEGO, NY, 13126, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100203000110 2010-02-03 CERTIFICATE OF DISSOLUTION 2010-02-03
070719002026 2007-07-19 BIENNIAL STATEMENT 2007-02-01
050317002227 2005-03-17 BIENNIAL STATEMENT 2005-02-01
030508002397 2003-05-08 BIENNIAL STATEMENT 2003-02-01
010215002479 2001-02-15 BIENNIAL STATEMENT 2001-02-01
990224002152 1999-02-24 BIENNIAL STATEMENT 1999-02-01
970403002517 1997-04-03 BIENNIAL STATEMENT 1997-02-01
940214002162 1994-02-14 BIENNIAL STATEMENT 1994-02-01
930310003258 1993-03-10 BIENNIAL STATEMENT 1993-02-01
B462487-3 1987-02-26 CERTIFICATE OF INCORPORATION 1987-02-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304588304 0215800 2001-12-06 205 LERAY STREET, BLACK RIVER, NY, 13637
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-12-06
Emphasis S: CONSTRUCTION
Case Closed 2001-12-07
302689617 0215800 2000-01-03 JEFFERSON STREET, PULASKI, NY, 13142
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis S: CONSTRUCTION
Case Closed 2000-01-04
300629607 0215800 1998-03-17 EAST 9TH & HAMILTON, OSWEGO, NY, 13126
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-03-24
Emphasis N: TRENCH
Case Closed 1998-09-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 1998-03-25
Abatement Due Date 1998-03-30
Current Penalty 1200.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K02
Issuance Date 1998-03-25
Abatement Due Date 1998-03-30
Current Penalty 1200.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260652 A01
Issuance Date 1998-03-25
Abatement Due Date 1998-03-30
Current Penalty 2400.0
Initial Penalty 4000.0
Nr Instances 2
Nr Exposed 3
Gravity 10
114102270 0215800 1996-05-10 BURKLE ST., OSWEGO, NY, 13126
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1996-05-31
Emphasis N: TRENCH
Case Closed 1996-07-17

Related Activity

Type Complaint
Activity Nr 200866028
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1996-06-21
Abatement Due Date 1996-06-26
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1996-06-21
Abatement Due Date 1996-06-26
Nr Instances 3
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1996-06-21
Abatement Due Date 1996-07-24
Nr Instances 1
Nr Exposed 10
Gravity 01
101546232 0215800 1995-12-06 RT 481, OSWEGO, NY, 13126
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1995-12-06
Emphasis N: TRENCH
Case Closed 1995-12-06

Related Activity

Type Referral
Activity Nr 901829614
Safety Yes

Date of last update: 16 Mar 2025

Sources: New York Secretary of State