Search icon

DECO CONSTRUCTION CORP.

Company Details

Name: DECO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Sep 1993 (32 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1758731
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 300 RICHARD PLACE, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 RICHARD PLACE, YORKTOWN HEIGHTS, NY, United States, 10598

Chief Executive Officer

Name Role Address
RICHARD J. DECOLA Chief Executive Officer 300 RICHARD PLACE, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
1999-10-06 2007-10-18 Address 300 RICHARD PL, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
1999-10-06 2007-10-18 Address 300 RICHARD PL, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
1999-10-06 2007-10-18 Address 300 RICHARD PL, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
1995-10-10 1999-10-06 Address 1881 COMMERCE ST, YORKTOWN HEIGHTS, NY, 10598, 4432, USA (Type of address: Chief Executive Officer)
1995-10-10 1999-10-06 Address 1881 COMMERCE ST, YORKTOWN HEIGHTS, NY, 10598, 4432, USA (Type of address: Principal Executive Office)
1993-09-22 1999-10-06 Address UNDERHILL PLAZA, 1881 COMMERCE STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1752909 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
071018002657 2007-10-18 BIENNIAL STATEMENT 2007-09-01
051117002593 2005-11-17 BIENNIAL STATEMENT 2005-09-01
031010002063 2003-10-10 BIENNIAL STATEMENT 2003-09-01
991006002120 1999-10-06 BIENNIAL STATEMENT 1999-09-01
971110002459 1997-11-10 BIENNIAL STATEMENT 1997-09-01
951010002241 1995-10-10 BIENNIAL STATEMENT 1995-09-01
930922000379 1993-09-22 CERTIFICATE OF INCORPORATION 1993-09-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311278535 0216000 2007-07-31 1795 FRONT STREET, YORKTOWN HEIGHTS, NY, 10598
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2007-08-01
Emphasis S: FALL FROM HEIGHT, S: HISPANIC, S: ELECTRICAL, N: TRENCH, L: FALL, S: TRENCHING
Case Closed 2008-02-16

Related Activity

Type Complaint
Activity Nr 205179575
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2007-08-10
Abatement Due Date 2007-09-06
Current Penalty 262.5
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 2007-08-10
Abatement Due Date 2007-08-15
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2007-08-10
Abatement Due Date 2007-08-15
Current Penalty 262.5
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2007-08-10
Abatement Due Date 2007-08-15
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2007-08-10
Abatement Due Date 2007-08-15
Nr Instances 1
Nr Exposed 1
Gravity 05
302801469 0216000 1999-08-05 251 E MAIN STREET, ELMSFORD, NY, 10523
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-08-05
Emphasis S: CONSTRUCTION
Case Closed 1999-09-17

Related Activity

Type Referral
Activity Nr 202023396
Safety Yes
301461109 0216000 1999-02-09 TARRYTOWN RD., ELMSFORD, NY, 10523
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-02-09
Emphasis S: CONSTRUCTION
Case Closed 1999-02-28

Related Activity

Type Referral
Activity Nr 202022737
Safety Yes

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1149340 Intrastate Non-Hazmat 2003-07-01 83000 2002 3 3 Private(Property)
Legal Name DECO CONSTRUCTION CORP
DBA Name -
Physical Address 300 RICHARD PLACE, YORKTOWN HTS, NY, 10598, US
Mailing Address 300 RICHARD PLACE, YORKTOWN HTS, NY, 10598, US
Phone (914) 245-3301
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700611 Labor Management Relations Act 2007-04-17 default
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment costs and attorney fees
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2007-04-17
Termination Date 2007-04-17
Date Issue Joined 2007-04-17
Section 0185
Sub Section LM
Status Terminated

Parties

Name TRUSTEES OF THE TEAMSTERS LOCA
Role Plaintiff
Name DECO CONSTRUCTION CORP.
Role Defendant
0502331 Labor Management Relations Act 2005-02-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2005-02-23
Termination Date 2005-06-20
Date Issue Joined 2005-04-08
Pretrial Conference Date 2005-04-22
Section 1132
Status Terminated

Parties

Name BOARD OF TRUSTEES OF THE TEAMS
Role Plaintiff
Name DECO CONSTRUCTION CORP.
Role Defendant
0700611 Labor Management Relations Act 2007-01-26 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment costs and attorney fees
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2007-01-26
Termination Date 2007-04-17
Section 0185
Sub Section LM
Status Terminated

Parties

Name TRUSTEES OF THE TEAMSTERS LOCA
Role Plaintiff
Name DECO CONSTRUCTION CORP.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State