Name: | DAYTON CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Oct 1987 (38 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 1209033 |
ZIP code: | 11767 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 120 LAKE AVENUE SOUTH, SUITE 25, NESCONSET, NY, United States, 11767 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BENJAMIN CARONNA | DOS Process Agent | 120 LAKE AVENUE SOUTH, SUITE 25, NESCONSET, NY, United States, 11767 |
Name | Role | Address |
---|---|---|
BENJAMIN CARONNA | Chief Executive Officer | 29 MINERVA LANE, CENTEREACH, NY, United States, 11720 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-18 | 1993-12-30 | Address | 120 LAKE AVENUE SOUTH, SUITE 25, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer) |
1992-12-18 | 1993-12-30 | Address | 120 LAKE AVENUE SOUTH, SUITE 25, NESCONSET, NY, 11767, USA (Type of address: Principal Executive Office) |
1987-10-15 | 1992-12-18 | Address | 29 MINERVA LANE, CENTEREACH, NY, 11720, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1373438 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
931230002440 | 1993-12-30 | BIENNIAL STATEMENT | 1993-10-01 |
921218002209 | 1992-12-18 | BIENNIAL STATEMENT | 1992-10-01 |
B554929-5 | 1987-10-15 | CERTIFICATE OF INCORPORATION | 1987-10-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
112878277 | 0214700 | 1995-05-26 | EASTPORT PUB. SCHOOL, MONTAUK HIGHWAY, EASTPORT, NY, 11941 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
107353088 | 0214700 | 1992-06-25 | 105 OROVILLE DRIVE, BOHEMIA, NY, 11716 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 II |
Issuance Date | 1992-08-31 |
Abatement Due Date | 1992-09-04 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 1992-08-31 |
Abatement Due Date | 1992-09-04 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 A13 |
Issuance Date | 1992-08-31 |
Abatement Due Date | 1992-09-04 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260451 D10 |
Issuance Date | 1992-08-31 |
Abatement Due Date | 1992-09-04 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State