Search icon

PODOJIL BUILDERS, INC.

Company Details

Name: PODOJIL BUILDERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1989 (36 years ago)
Entity Number: 1361154
ZIP code: 10005
County: New York
Place of Formation: Ohio
Principal Address: 10219 BRECKVILLE RD, BRECKSVILLE, OH, United States, 44141
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RAYMOND P PODOJIL Chief Executive Officer 10219 BRECKSVILLE RD, BRECKSVILLE, OH, United States, 44141

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2017-06-20 2019-01-28 Address 10219 BRECKSVILLE ROAD, BRECKSVILLE, OH, 44141, USA (Type of address: Service of Process)
2001-06-22 2005-08-18 Address 10219 BRECKSVILLE RD, BRECKSVILLE, OH, 44141, USA (Type of address: Chief Executive Officer)
2001-06-22 2009-06-23 Address 6319 GREAT OAKS PKWY, INDEPENDENCE, OH, 44131, USA (Type of address: Principal Executive Office)
1999-09-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-22 2017-06-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-07-30 2001-06-22 Address 10219 BRECKSVILLE RD, BRECKSVILLE, OH, 44141, USA (Type of address: Chief Executive Officer)
1993-04-07 1999-07-30 Address 8425 DALEPOINT DRIVE, INDEPENDENCE, OH, 44131, USA (Type of address: Chief Executive Officer)
1993-04-07 2001-06-22 Address 8425 DALEPOINT DRIVE, INDEPENDENCE, OH, 44131, USA (Type of address: Principal Executive Office)
1989-06-14 1999-09-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1989-06-14 1999-09-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-17751 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-17752 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170620006223 2017-06-20 BIENNIAL STATEMENT 2017-06-01
130617006413 2013-06-17 BIENNIAL STATEMENT 2013-06-01
110630002490 2011-06-30 BIENNIAL STATEMENT 2011-06-01
090623002884 2009-06-23 BIENNIAL STATEMENT 2009-06-01
070730002564 2007-07-30 BIENNIAL STATEMENT 2007-06-01
050818002647 2005-08-18 BIENNIAL STATEMENT 2005-06-01
030603002789 2003-06-03 BIENNIAL STATEMENT 2003-06-01
010622002575 2001-06-22 BIENNIAL STATEMENT 2001-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313009300 0213600 2009-03-06 1536 MILITARY ROAD, NIAGARA FALLS, NY, 14304
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2009-03-06
Case Closed 2009-05-28

Related Activity

Type Referral
Activity Nr 201337920
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260150 C01 I
Issuance Date 2009-04-14
Abatement Due Date 2009-04-17
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260150 C01 VI
Issuance Date 2009-04-14
Abatement Due Date 2009-04-17
Nr Instances 1
Nr Exposed 2
Gravity 02
309391407 0213600 2005-11-21 4080 MAPLE ROAD, AMHERST, NY, 14226
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2005-11-23
Case Closed 2005-12-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260152 E04
Issuance Date 2005-12-06
Abatement Due Date 2005-12-09
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19261051 A
Issuance Date 2005-12-06
Abatement Due Date 2005-12-09
Nr Instances 1
Nr Exposed 1
Gravity 01
109945220 0213600 1991-06-03 2514 WEST STATE STREET, OLEAN, NY, 14760
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-06-04
Case Closed 1991-08-08

Related Activity

Type Referral
Activity Nr 901215145
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1991-08-01
Abatement Due Date 1991-08-04
Nr Instances 1
Nr Exposed 1
Gravity 01
2041804 0215800 1985-04-03 176 MAIN ST, JOHNSON CITY, NY, 13790
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-04-03
Case Closed 1985-04-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State