Search icon

D'ADDERIO CONSTRUCTION CO., INC.

Company Details

Name: D'ADDERIO CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 1965 (60 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 191835
ZIP code: 10036
County: Bronx
Place of Formation: New York
Address: 36 WEST 44TH ST., NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JULES E GILBER DOS Process Agent 36 WEST 44TH ST., NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
C210560-2 1994-05-23 ASSUMED NAME CORP INITIAL FILING 1994-05-23
DP-604752 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
522408-4 1965-10-19 CERTIFICATE OF INCORPORATION 1965-10-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2026680 0215600 1985-05-01 30-20/30 THOMSON AVENUE, L.I.C., NY, 11101
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1985-05-30
Case Closed 1985-05-30

Related Activity

Type Complaint
Activity Nr 70699863
Safety Yes
2027142 0215600 1985-04-30 30-20/30 THOMSON AVENUE, LONG ISLAND CITY, NY, 11101
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1985-07-30
Case Closed 1985-07-30

Related Activity

Type Complaint
Activity Nr 70699863
Health Yes
11761046 0215000 1981-12-16 323 EAST 44TH STREET, New York -Richmond, NY, 10017
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1982-01-08
Case Closed 1984-03-10
11710530 0215000 1980-09-10 725 PARK AVE, New York -Richmond, NY, 10021
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1980-09-12
Case Closed 1981-01-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1980-09-19
Abatement Due Date 1980-09-26
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 A02
Issuance Date 1980-09-19
Abatement Due Date 1980-09-22
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260451 A13
Issuance Date 1980-09-19
Abatement Due Date 1980-09-22
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19260451 A14
Issuance Date 1980-09-19
Abatement Due Date 1980-09-22
Nr Instances 2
11787439 0215000 1972-11-24 90 TRINITY PLACE, New York -Richmond, NY, 10006
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-11-24
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01
Issuance Date 1972-12-15
Abatement Due Date 1973-01-03
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1972-12-15
Nr Instances 9
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1972-12-15
Abatement Due Date 1972-12-18
Contest Date 1972-12-15
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1972-12-15
Abatement Due Date 1972-12-18
Contest Date 1972-12-15
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State