Search icon

WORTH CONSTRUCTION CO. INC.

Company Details

Name: WORTH CONSTRUCTION CO. INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1989 (36 years ago)
Entity Number: 1350624
ZIP code: 06801
County: Westchester
Place of Formation: New Jersey
Address: 24 TAYLOR AVENUE, BETHEL, CT, United States, 06801
Principal Address: 24 TAYLOR AVE, BETHEL, CT, United States, 06801

Contact Details

Phone +1 203-797-8788

DOS Process Agent

Name Role Address
DELBELLO, DONNELLAN, WEINGARTEN & TARTAGLIA LLP DOS Process Agent 24 TAYLOR AVENUE, BETHEL, CT, United States, 06801

Chief Executive Officer

Name Role Address
MICHAEL PONTORIERO Chief Executive Officer 24 TAYLOR AVENUE, BETHEL, CT, United States, 06801

Permits

Number Date End date Type Address
X012020066A60 2020-03-06 2020-04-01 INSTALL FENCE JEROME AVENUE, BRONX, FROM STREET MINERVA PLACE TO STREET NYCTA SUBWAY

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 24 TAYLOR AVENUE, BETHEL, CT, 06801, USA (Type of address: Chief Executive Officer)
2023-05-12 2025-05-01 Address 24 TAYLOR AVENUE, BETHEL, CT, 06801, USA (Type of address: Service of Process)
2023-05-12 2023-05-12 Address 24 TAYLOR AVENUE, BETHEL, CT, 06801, USA (Type of address: Chief Executive Officer)
2023-05-12 2025-05-01 Address 24 TAYLOR AVENUE, BETHEL, CT, 06801, USA (Type of address: Chief Executive Officer)
2019-05-22 2023-05-12 Address 24 TAYLOR AVENUE, BETHEL, CT, 06801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501049433 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230512000188 2023-05-12 BIENNIAL STATEMENT 2023-05-01
210629001169 2021-06-29 BIENNIAL STATEMENT 2021-06-29
190522060205 2019-05-22 BIENNIAL STATEMENT 2019-05-01
180119006139 2018-01-19 BIENNIAL STATEMENT 2017-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-08-20
Type:
Prog Related
Address:
62 GRAND ST., NEWBURGH, NY, 12550
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-01-06
Type:
Planned
Address:
75 GRASSLANDS RD., VALHALLA, NY, 10595
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-12-15
Type:
Prog Other
Address:
1 RIDGE HILL RD., YONKERS, NY, 10710
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-12-15
Type:
Prog Other
Address:
1 RIDGE HILL RD., YONKERS, NY, 10710
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2005-01-10
Type:
Planned
Address:
256 CLOVE ROAD, NEW ROCHELLE, NY, 10804
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2012-09-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil (Rico)

Parties

Party Name:
WORTH CONSTRUCTION CO. INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-08-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BETONS PREFABRIQUES DU LAC, IN
Party Role:
Plaintiff
Party Name:
WORTH CONSTRUCTION CO. INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State