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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | OLIVIERI CONSTRUCTION CORP., CONNECTICUT | 0636624 | CONNECTICUT |
Name | Role | Address |
---|---|---|
ROGER OLIVIERI | Chief Executive Officer | 44 NO. SAW MILL RIVER ROAD, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 44 N SAW MILL RIVER RD, ELMSFORD, NY, United States, 10523 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304374291 | 0216000 | 2001-04-26 | LAW MEMORIAL PARK, BRIARCLIFF MANOR, NY, 10510 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0402493 | Employee Retirement Income Security Act (ERISA) | 2004-03-30 | default | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | TRUSTEES OF THE LABORERS INTER |
Role | Plaintiff |
Name | OLIVIERI CONSTRUCTION CORP. |
Role | Defendant |
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 |
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 |
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 |
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 |
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 |
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