Search icon

O'DONNELL CONSTRUCTION CORP.

Company Details

Name: O'DONNELL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 1995 (30 years ago)
Entity Number: 1940730
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: 218 VANWYCK LAKE RD, FISHKILL, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SEAN O'DONNELL Chief Executive Officer PO BOX 526, FISHKILL, NY, United States, 12524

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 218 VANWYCK LAKE RD, FISHKILL, NY, United States, 12524

History

Start date End date Type Value
2023-11-07 2023-11-07 Address PO BOX 526, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2023-02-28 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-02-17 2023-11-07 Address 218 VANWYCK LAKE RD, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
2017-02-17 2023-11-07 Address PO BOX 526, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2005-12-12 2017-02-17 Address 1022 MAIN ST REAR, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231107001401 2023-11-07 BIENNIAL STATEMENT 2023-07-01
180925006106 2018-09-25 BIENNIAL STATEMENT 2017-07-01
170217002043 2017-02-17 BIENNIAL STATEMENT 2015-07-01
130621000640 2013-06-21 ANNULMENT OF DISSOLUTION 2013-06-21
DP-1974248 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-05-08
Type:
Complaint
Address:
CORTLAND REPERTORY THEATRE, 1699 LITTLE YORK LAKE ROAD, PREBLE, NY, 13141
Safety Health:
Safety
Scope:
Partial

Date of last update: 14 Mar 2025

Sources: New York Secretary of State