Search icon

SERVIDONE CONSTRUCTION CORP.

Headquarter

Company Details

Name: SERVIDONE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1957 (68 years ago)
Entity Number: 163420
ZIP code: 12061
County: Rensselaer
Place of Formation: New York
Address: 1366 ROUTE 9, CASTLETON, NY, United States, 12061

Shares Details

Shares issued 4000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH A. SERVIDONE Chief Executive Officer 203 MICHAEL RD, EAST GREENBUSH, NY, United States, 12061

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1366 ROUTE 9, CASTLETON, NY, United States, 12061

Links between entities

Type:
Headquarter of
Company Number:
0041933
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
141427500
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
1993-06-28 2009-02-26 Address 334B MICHAEL ROAD, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer)
1976-09-17 1993-06-28 Address 1366 ROUTE 9, CASTLETON, NY, 12033, USA (Type of address: Service of Process)
1957-02-06 1973-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1957-02-06 1976-09-17 Address 916 CONGRESS ST., SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170202006338 2017-02-02 BIENNIAL STATEMENT 2017-02-01
130211006688 2013-02-11 BIENNIAL STATEMENT 2013-02-01
110216002759 2011-02-16 BIENNIAL STATEMENT 2011-02-01
090226002804 2009-02-26 BIENNIAL STATEMENT 2009-02-01
070220002602 2007-02-20 BIENNIAL STATEMENT 2007-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-02-11
Type:
Planned
Address:
ROUTE 300, NEWBURGH, NY, 12550
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

DBA Name:
O'NEIL TRUCKING & SERVICE INC
Carrier Operation:
Interstate
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
11
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State