Search icon

CORDEIRO CONSTRUCTION CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROSSWAY ROAD, PLEASANT VALLEY, NY, United States, 12569

Chief Executive Officer

Name Role Address
JOAO CORDEIRO Chief Executive Officer ROSSWAY ROAD, PLEASANT VALLEY, NY, United States, 12569

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305788788 0213100 2003-06-09 237 DINGLE RIDGE RD., BREWSTER, NY, 10509
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2003-06-09
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2003-10-10

Related Activity

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
303371090 0213100 2000-09-07 CVS STORE # 5049, ROUTE 44, PLEASANT VALLEY, NY, 12569
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