Search icon

DEDE CONSTRUCTION CORP.

Company Details

Name: DEDE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1995 (29 years ago)
Entity Number: 1978103
ZIP code: 10017
County: Bronx
Place of Formation: New York
Address: 286 MADISON AVE, 14TH FL, NEW YORK, NY, United States, 10017
Principal Address: 15 WINDING RIDGE RD, WHITE PLAINS, NY, United States, 10603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES ARONOWITZ Chief Executive Officer 22 W LINCOLN AVE, MT VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
ARTHUR J SEMETIS ESQ DOS Process Agent 286 MADISON AVE, 14TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2006-02-23 2008-03-04 Address ARTHUS SEATIS ESQ, 21 E 40TH ST 14TH FL, NEW YORK, NY, 00000, USA (Type of address: Service of Process)
2002-03-06 2006-02-23 Address 321 DOUGLASS STREET, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2002-01-29 2006-02-23 Address 321 DOUGLAS ST, BROOKLYN, NY, 11217, 3115, USA (Type of address: Chief Executive Officer)
2002-01-29 2006-02-23 Address 26 CLUBHOUSE LANE, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1995-12-01 2002-03-06 Address 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080304003097 2008-03-04 BIENNIAL STATEMENT 2007-12-01
060223002576 2006-02-23 BIENNIAL STATEMENT 2005-12-01
020306000390 2002-03-06 CERTIFICATE OF CHANGE 2002-03-06
020129002897 2002-01-29 BIENNIAL STATEMENT 2001-12-01
951201000357 1995-12-01 CERTIFICATE OF INCORPORATION 1995-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300981610 0213400 1998-04-14 58 SUMMIT STREET, STATEN ISLAND, NY, 10307
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-04-15
Case Closed 1998-05-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1998-04-23
Abatement Due Date 1998-04-28
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1998-04-23
Abatement Due Date 1998-04-28
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1998-04-23
Abatement Due Date 1998-04-28
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 1998-04-23
Abatement Due Date 1998-04-28
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State