Search icon

TETON CONSTRUCTION, INC.

Company Details

Name: TETON CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1993 (32 years ago)
Entity Number: 1762227
ZIP code: 10509
County: Suffolk
Place of Formation: New York
Address: 1511 ROUTE 22, SUITE 191, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
ALEJANDRO SABIDO Chief Executive Officer 1511 ROUTE 22, SUITE 191, BREWSTER, NY, United States, 10509

DOS Process Agent

Name Role Address
TETON CONSTRUCTION, INC. DOS Process Agent 1511 ROUTE 22, SUITE 191, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
1999-11-01 2013-10-17 Address HD9 PETERS RD, PO BOX 268, STAMFORD, NY, 12167, USA (Type of address: Principal Executive Office)
1999-11-01 2013-10-17 Address HD9 PETERS RD., PO BOX 268, STAMFORD, NY, 12167, USA (Type of address: Chief Executive Officer)
1999-11-01 2013-10-17 Address HD9 PETERS RD, PO BOX 268, STAMFORD, NY, 12167, USA (Type of address: Service of Process)
1997-10-28 1999-11-01 Address 226 COOPER ROAD, NORTH BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer)
1997-10-28 1999-11-01 Address 226 COOPER ROAD, NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process)
1997-10-28 1999-11-01 Address 226 COOPER ROAD, NORTH BABYLON, NY, 11703, USA (Type of address: Principal Executive Office)
1993-10-06 1997-10-28 Address 20 SADDLEBROOK COURT, MIDDLE ISLAND, NY, 11953, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131017006259 2013-10-17 BIENNIAL STATEMENT 2013-10-01
111013002404 2011-10-13 BIENNIAL STATEMENT 2011-10-01
091020002293 2009-10-20 BIENNIAL STATEMENT 2009-10-01
071018002385 2007-10-18 BIENNIAL STATEMENT 2007-10-01
051128003177 2005-11-28 BIENNIAL STATEMENT 2005-10-01
030930002550 2003-09-30 BIENNIAL STATEMENT 2003-10-01
991101002276 1999-11-01 BIENNIAL STATEMENT 1999-10-01
971028002427 1997-10-28 BIENNIAL STATEMENT 1997-10-01
931006000164 1993-10-06 CERTIFICATE OF INCORPORATION 1993-10-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301458329 0216000 1998-03-30 143 SPARKS AVENUE, PELHAM, NY, 10803
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1998-05-19
Case Closed 1998-09-01

Related Activity

Type Referral
Activity Nr 202021895
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1998-05-22
Abatement Due Date 1998-06-04
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 E02
Issuance Date 1998-05-22
Abatement Due Date 1998-06-04
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1998-05-22
Abatement Due Date 1998-06-04
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01001D
Citaton Type Serious
Standard Cited 19101200 H02 I
Issuance Date 1998-05-22
Abatement Due Date 1998-06-04
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01001E
Citaton Type Serious
Standard Cited 19101200 H02 III
Issuance Date 1998-05-22
Abatement Due Date 1998-06-04
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01001F
Citaton Type Serious
Standard Cited 19101200 H03 II
Issuance Date 1998-05-22
Abatement Due Date 1998-06-04
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01001G
Citaton Type Serious
Standard Cited 19101200 H03 IV
Issuance Date 1998-05-22
Abatement Due Date 1998-06-04
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19101020 G01 I
Issuance Date 1998-05-22
Abatement Due Date 1998-06-04
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101020 G01 II
Issuance Date 1998-05-22
Abatement Due Date 1998-06-04
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101020 G01 III
Issuance Date 1998-05-22
Abatement Due Date 1998-06-04
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101020 G02
Issuance Date 1998-05-22
Abatement Due Date 1998-06-04
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State