Search icon

OLIVIERI CONSTRUCTION CORP.

Headquarter

Company Details

Name: OLIVIERI CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1966 (59 years ago)
Entity Number: 201671
ZIP code: 10523
County: Westchester
Place of Formation: New York
Address: 44 N SAW MILL RIVER RD, ELMSFORD, NY, United States, 10523
Principal Address: 44 NO. SAW MILL RIVER ROAD, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of OLIVIERI CONSTRUCTION CORP., CONNECTICUT 0636624 CONNECTICUT

Chief Executive Officer

Name Role Address
ROGER OLIVIERI Chief Executive Officer 44 NO. SAW MILL RIVER ROAD, ELMSFORD, NY, United States, 10523

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 N SAW MILL RIVER RD, ELMSFORD, NY, United States, 10523

History

Start date End date Type Value
1996-07-31 2002-07-22 Address 44 NO. SAW MILL RIVER ROAD, ELMSFORD, NY, 10523, 2526, USA (Type of address: Service of Process)
1993-06-10 1996-07-31 Address 3 SOUTH STONE AVENUE, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
1993-06-10 1996-07-31 Address 3 SOUTH STONE AVENUE, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
1993-06-10 1996-07-31 Address 3 SOUTH STONE AVENUE, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
1966-08-29 1993-06-10 Address 300 SAW MILL RIVER RD., ELMSFORD, NY, 10523, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080924002759 2008-09-24 BIENNIAL STATEMENT 2008-08-01
060830002834 2006-08-30 BIENNIAL STATEMENT 2006-08-01
040930002162 2004-09-30 BIENNIAL STATEMENT 2004-08-01
020722002361 2002-07-22 BIENNIAL STATEMENT 2002-08-01
000731002394 2000-07-31 BIENNIAL STATEMENT 2000-08-01
980723002451 1998-07-23 BIENNIAL STATEMENT 1998-08-01
960731002655 1996-07-31 BIENNIAL STATEMENT 1996-08-01
C210941-2 1994-05-26 ASSUMED NAME CORP INITIAL FILING 1994-05-26
930923003606 1993-09-23 BIENNIAL STATEMENT 1993-08-01
930610002921 1993-06-10 BIENNIAL STATEMENT 1992-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304374291 0216000 2001-04-26 LAW MEMORIAL PARK, BRIARCLIFF MANOR, NY, 10510
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-06-21
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2001-10-18

Related Activity

Type Complaint
Activity Nr 202000212
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2001-06-22
Abatement Due Date 2001-06-27
Current Penalty 400.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2001-06-22
Abatement Due Date 2001-06-27
Current Penalty 200.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2001-06-22
Abatement Due Date 2001-06-27
Current Penalty 400.0
Initial Penalty 625.0
Nr Instances 24
Nr Exposed 2
Gravity 03
302802160 0216000 1999-09-29 SAW MILL RIVER ROAD, ELMSFORD, NY, 10523
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1999-10-04
Emphasis S: CONSTRUCTION, N: TRENCH
Case Closed 2000-01-10

Related Activity

Type Referral
Activity Nr 202023578
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1999-12-15
Abatement Due Date 2000-01-17
Current Penalty 1250.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1999-12-15
Abatement Due Date 2000-01-17
Current Penalty 1250.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1999-12-15
Abatement Due Date 1999-12-19
Nr Instances 1
Nr Exposed 3
Gravity 10
110608197 0216000 1998-03-05 1000 NORTH STREET, WHITE PLAINS, NY, 10605
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1998-03-05
Case Closed 1999-01-12

Related Activity

Type Referral
Activity Nr 202021853
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1998-09-04
Abatement Due Date 1998-09-17
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260651 E
Issuance Date 1998-09-04
Abatement Due Date 1998-09-10
Nr Instances 1
Nr Exposed 1
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8231967407 2020-05-18 0202 PPP 23 NEPPERHAN AVENUE, ELMSFORD, NY, 10523-2506
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72000
Loan Approval Amount (current) 72000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELMSFORD, WESTCHESTER, NY, 10523-2506
Project Congressional District NY-16
Number of Employees 3
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72818.63
Forgiveness Paid Date 2021-07-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1160583 Intrastate Non-Hazmat 2024-01-03 113646 2023 1 1 Private(Property), DUMP TRUCK
Legal Name OLIVIERI CONSTRUCTION CORP
DBA Name -
Physical Address 23 NEPPERHAN AVENUE, ELSMFORD, NY, 10523, US
Mailing Address 23 NEPPERHAN AVENUE, ELSMFORD, NY, 10523, US
Phone (914) 592-3854
Fax (914) 592-2358
E-mail OLIVIERICORP67@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0402493 Employee Retirement Income Security Act (ERISA) 2004-03-30 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2004-03-30
Termination Date 2004-05-21
Section 1001
Status Terminated

Parties

Name TRUSTEES OF THE LABORERS INTER
Role Plaintiff
Name OLIVIERI CONSTRUCTION CORP.
Role Defendant
1008623 Employee Retirement Income Security Act (ERISA) 2010-11-15 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 148000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2010-11-15
Termination Date 2011-01-24
Section 1001
Status Terminated

Parties

Name THE ANNUITY, PENSION, WELFARE
Role Plaintiff
Name OLIVIERI CONSTRUCTION CORP.
Role Defendant
1208998 Employee Retirement Income Security Act (ERISA) 2012-12-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2012-12-11
Termination Date 2013-05-02
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE TEAMSTE,
Role Plaintiff
Name OLIVIERI CONSTRUCTION CORP.
Role Defendant
0809110 Labor Management Relations Act 2008-10-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2008-10-23
Termination Date 2009-05-13
Section 0185
Status Terminated

Parties

Name TRUSTEES OF THE TEAMSTE,
Role Plaintiff
Name OLIVIERI CONSTRUCTION CORP.
Role Defendant
0409490 Labor Management Relations Act 2004-12-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2004-12-03
Termination Date 2005-03-11
Section 0185
Status Terminated

Parties

Name BOARD OF TRUSTEES OF THE TEAMS
Role Plaintiff
Name OLIVIERI CONSTRUCTION CORP.
Role Defendant
0406872 Labor Management Relations Act 2004-08-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2004-08-25
Termination Date 2004-10-28
Section 0185
Status Terminated

Parties

Name ASCENCAO
Role Plaintiff
Name OLIVIERI CONSTRUCTION CORP.
Role Defendant
0508878 Labor Management Relations Act 2005-10-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2005-10-19
Termination Date 2005-12-02
Section 0185
Sub Section LM
Status Terminated

Parties

Name TRUSTEES OF THE WESTCHESTER PU
Role Plaintiff
Name OLIVIERI CONSTRUCTION CORP.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State