Name: | CORDEIRO CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Aug 1991 (34 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 1571829 |
ZIP code: | 12569 |
County: | Dutchess |
Place of Formation: | New York |
Address: | ROSSWAY ROAD, PLEASANT VALLEY, NY, United States, 12569 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ROSSWAY ROAD, PLEASANT VALLEY, NY, United States, 12569 |
Name | Role | Address |
---|---|---|
JOAO CORDEIRO | Chief Executive Officer | ROSSWAY ROAD, PLEASANT VALLEY, NY, United States, 12569 |
Start date | End date | Type | Value |
---|---|---|---|
1991-08-28 | 1993-05-12 | Address | ROSSWAY ROAD, RD 4, PLEASANT VALLEY, NY, 12569, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1644102 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
990908002348 | 1999-09-08 | BIENNIAL STATEMENT | 1999-08-01 |
000050004708 | 1993-10-01 | BIENNIAL STATEMENT | 1993-08-01 |
930512002021 | 1993-05-12 | BIENNIAL STATEMENT | 1992-08-01 |
910828000243 | 1991-08-28 | CERTIFICATE OF INCORPORATION | 1991-08-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305788788 | 0213100 | 2003-06-09 | 237 DINGLE RIDGE RD., BREWSTER, NY, 10509 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200745651 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260095 A |
Issuance Date | 2003-06-19 |
Abatement Due Date | 2003-06-24 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 B04 |
Issuance Date | 2003-06-19 |
Abatement Due Date | 2003-06-24 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 2003-06-19 |
Abatement Due Date | 2003-06-24 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 2003-06-19 |
Abatement Due Date | 2003-06-24 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260416 E01 |
Issuance Date | 2003-06-19 |
Abatement Due Date | 2003-06-24 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2000-09-07 |
Emphasis | S: CONSTRUCTION |
Case Closed | 2000-09-07 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State