Search icon

DUTCHESS BUILDING RENOVATIONS, CORPORATION

Company Details

Name: DUTCHESS BUILDING RENOVATIONS, CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jun 1988 (37 years ago)
Date of dissolution: 06 Aug 2002
Entity Number: 1273489
ZIP code: 10962
County: Rockland
Place of Formation: New York
Address: 6 DUTCHESS DRIVE, ORANGEBURG, NY, United States, 10962
Principal Address: 7 N MAIN ST, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD JOHN GLIELMI Chief Executive Officer 7 N MAIN ST, SPRING VALLEY, NY, United States, 10977

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 DUTCHESS DRIVE, ORANGEBURG, NY, United States, 10962

History

Start date End date Type Value
1988-06-29 2002-05-10 Address 6 DUTCHESS DRIVE, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020806000702 2002-08-06 CERTIFICATE OF DISSOLUTION 2002-08-06
020510002375 2002-05-10 BIENNIAL STATEMENT 2002-06-01
940810000044 1994-08-10 ANNULMENT OF DISSOLUTION 1994-08-10
DP-841249 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
B657395-4 1988-06-29 CERTIFICATE OF INCORPORATION 1988-06-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300594355 0215600 1997-01-08 25 E. 183RD STREET, BRONX, NY, 10457
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1997-01-14
Case Closed 1997-03-06

Related Activity

Type Referral
Activity Nr 200830321
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1997-02-14
Abatement Due Date 1997-02-20
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 1997-02-14
Abatement Due Date 1997-02-20
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 05
109916577 0216000 1995-02-09 15 N. BROADWAY, WHITE PLAINS, NY, 10601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-02-09
Case Closed 1995-03-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1995-02-23
Abatement Due Date 1995-02-28
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 10
Gravity 03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State