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
Name | Role | Address |
---|---|---|
CHARLES ARONOWITZ | Chief Executive Officer | 22 W LINCOLN AVE, MT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
ARTHUR J SEMETIS ESQ | DOS Process Agent | 286 MADISON AVE, 14TH FL, NEW YORK, NY, United States, 10017 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300981610 | 0213400 | 1998-04-14 | 58 SUMMIT STREET, STATEN ISLAND, NY, 10307 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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