Name: | SITEWORKS CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 1996 (29 years ago) |
Entity Number: | 2021255 |
ZIP code: | 12590 |
County: | Westchester |
Place of Formation: | New York |
Activity Description: | Founded 1996. Full-service site improvement contractor to include excavation, sewer and drainage work, concrete, asphalt paving, sidewalks, curbs, and landscaping. |
Address: | 13 Regency Dr, Wappingers Falls, NY, United States, 12590 |
Principal Address: | 399 south macquesten parkway, MT VERNON, NY, United States, 10550 |
Contact Details
Phone +1 914-663-6355
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICIA ROSSI | Chief Executive Officer | PO BOX 3290, MT VERNON, NY, United States, 10553 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 13 Regency Dr, Wappingers Falls, NY, United States, 12590 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M042025069A08 | 2025-03-10 | 2025-04-08 | REPLACE SIDEWALK | BROADWAY, MANHATTAN, FROM STREET WEST 112 STREET TO STREET WEST 113 STREET |
M042025041A05 | 2025-02-10 | 2025-03-09 | REPLACE SIDEWALK | BROADWAY, MANHATTAN, FROM STREET WEST 112 STREET TO STREET WEST 113 STREET |
M022025013A64 | 2025-01-13 | 2025-04-08 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | BROADWAY, MANHATTAN, FROM STREET WEST 112 STREET TO STREET WEST 113 STREET |
M022025013A61 | 2025-01-13 | 2025-04-08 | PLACE MATERIAL ON STREET | BROADWAY, MANHATTAN, FROM STREET WEST 112 STREET TO STREET WEST 113 STREET |
M022025013A62 | 2025-01-13 | 2025-04-08 | CROSSING SIDEWALK | BROADWAY, MANHATTAN, FROM STREET WEST 112 STREET TO STREET WEST 113 STREET |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-05 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-16 | 2025-02-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-31 | 2024-10-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-31 | 2024-11-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-29 | 2024-10-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241029002458 | 2024-10-29 | BIENNIAL STATEMENT | 2024-10-29 |
230424002006 | 2023-04-24 | BIENNIAL STATEMENT | 2022-04-01 |
200401060197 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180515006345 | 2018-05-15 | BIENNIAL STATEMENT | 2018-04-01 |
160405006162 | 2016-04-05 | BIENNIAL STATEMENT | 2016-04-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-220726 | Office of Administrative Trials and Hearings | Issued | Settled | 2020-12-16 | 1000 | 2020-12-21 | Failed to timely notify Commission of a principal |
TWC-210803 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-10-22 | 2500 | 2015-11-10 | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
Date of last update: 02 Jun 2025
Sources: New York Secretary of State