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
Name | Role | Address |
---|---|---|
RICHARD JOHN GLIELMI | Chief Executive Officer | 7 N MAIN ST, SPRING VALLEY, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 DUTCHESS DRIVE, ORANGEBURG, NY, United States, 10962 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300594355 | 0215600 | 1997-01-08 | 25 E. 183RD STREET, BRONX, NY, 10457 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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