Search icon

ARCHETYPE CONSTRUCTION CORP.

Company Details

Name: ARCHETYPE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 1993 (32 years ago)
Entity Number: 1755013
ZIP code: 10532
County: Westchester
Place of Formation: New York
Address: 147 BROADWAY, HAWTHORNE, NY, United States, 10532

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DUARTE PEREIRA Chief Executive Officer 147 BROADWAY, HAWTHORNE, NY, United States, 10532

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 147 BROADWAY, HAWTHORNE, NY, United States, 10532

History

Start date End date Type Value
2003-02-10 2008-07-17 Address 147 BROADWAY, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
1997-09-26 2008-07-17 Address 50 LAFAYETTE PLACE, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
1997-09-26 2008-07-17 Address 50 LAFAYETTE PLACE, THORNWOOD, NY, 10594, USA (Type of address: Principal Executive Office)
1997-09-26 2003-02-10 Address 50 LAFAYETTE PLACE, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)
1995-10-19 1997-09-26 Address PO BOX 146, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
111227002086 2011-12-27 BIENNIAL STATEMENT 2011-09-01
090924002507 2009-09-24 BIENNIAL STATEMENT 2009-09-01
080717002582 2008-07-17 BIENNIAL STATEMENT 2008-09-01
030210000595 2003-02-10 CERTIFICATE OF CHANGE 2003-02-10
991108002243 1999-11-08 BIENNIAL STATEMENT 1999-09-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-08-27
Type:
Prog Related
Address:
291 W.231ST STREET, BRONX, NY, 10463
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-04-08
Type:
Prog Related
Address:
291 W.231ST STREET, BRONX, NY, 10463
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-09-03
Type:
Prog Related
Address:
246 S. HIGHLAND AVE., OSSINING, NY, 10562
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-02-23
Type:
Planned
Address:
27 DR. GRILLING DRIVE, HAVERSTRAW, NY, 10927
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-04-04
Type:
Unprog Rel
Address:
441 PLEASANTVILLE ROAD, BRIARCLIFF MANOR, NY, 10510
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2014-09-19
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE NEW YOR,
Party Role:
Plaintiff
Party Name:
ARCHETYPE CONSTRUCTION CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-01-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE TEAMSTE,
Party Role:
Plaintiff
Party Name:
ARCHETYPE CONSTRUCTION CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-01-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
CEMENT MASONS' LOCAL 78,
Party Role:
Plaintiff
Party Name:
ARCHETYPE CONSTRUCTION CORP.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State