Search icon

DEERFIELD CONSTRUCTION CO., INC.

Company Details

Name: DEERFIELD CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1992 (32 years ago)
Entity Number: 1677564
ZIP code: 12207
County: New York
Place of Formation: Ohio
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 8960 Glendale Milford Rd, Loveland, OH, United States, 45140

Chief Executive Officer

Name Role Address
STEVEN W. BITZER Chief Executive Officer 5950 CREEKVIEW DR., MILFORD, OH, United States, 45150

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 5950 CREEKVIEW DR, MILFORD, OH, 45150, USA (Type of address: Chief Executive Officer)
2024-11-04 2024-11-04 Address 8960 GLENDALE-MILFORD RD., LOVELAND, OH, 45140, USA (Type of address: Chief Executive Officer)
2024-11-04 2024-11-04 Address 5950 CREEKVIEW DR., MILFORD, OH, 45150, USA (Type of address: Chief Executive Officer)
2020-11-10 2024-11-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-08-05 2024-11-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-08-05 2020-11-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2020-08-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-11-02 2020-08-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-11-02 2024-11-04 Address 8960 GLENDALE-MILFORD RD., LOVELAND, OH, 45140, USA (Type of address: Chief Executive Officer)
2016-11-01 2018-11-02 Address 8960 GLENDALE-MILFORD ROAD, LOVELAND, OH, 45140, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241104000008 2024-11-04 BIENNIAL STATEMENT 2024-11-04
221103001058 2022-11-03 BIENNIAL STATEMENT 2022-11-01
201110060568 2020-11-10 BIENNIAL STATEMENT 2020-11-01
200805000269 2020-08-05 CERTIFICATE OF CHANGE 2020-08-05
SR-20134 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181102006912 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161101007481 2016-11-01 BIENNIAL STATEMENT 2016-11-01
150812000095 2015-08-12 CERTIFICATE OF CHANGE 2015-08-12
141125006313 2014-11-25 BIENNIAL STATEMENT 2014-11-01
121106006259 2012-11-06 BIENNIAL STATEMENT 2012-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107513251 0213100 1990-06-04 ONE METRO PARK RD., COLONIE, NY, 12205
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1990-06-05
Case Closed 1990-08-11

Related Activity

Type Referral
Activity Nr 901364281
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1990-07-18
Abatement Due Date 1990-07-21
Nr Instances 1
Nr Exposed 1

Date of last update: 15 Mar 2025

Sources: New York Secretary of State