Search icon

DAYTON CONSTRUCTION INC.

Company Details

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

DOS Process Agent

Name Role Address
BENJAMIN CARONNA DOS Process Agent 120 LAKE AVENUE SOUTH, SUITE 25, NESCONSET, NY, United States, 11767

Chief Executive Officer

Name Role Address
BENJAMIN CARONNA Chief Executive Officer 29 MINERVA LANE, CENTEREACH, NY, United States, 11720

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112878277 0214700 1995-05-26 EASTPORT PUB. SCHOOL, MONTAUK HIGHWAY, EASTPORT, NY, 11941
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1995-05-26
Case Closed 1995-05-31
107353088 0214700 1992-06-25 105 OROVILLE DRIVE, BOHEMIA, NY, 11716
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-06-25
Case Closed 1992-09-22

Violation Items

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