Name: | DARAM CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 1996 (29 years ago) |
Entity Number: | 2047806 |
ZIP code: | 10984 |
County: | Rockland |
Place of Formation: | New York |
Principal Address: | 1525 BOSTON POST RD, WESTBROOK, CT, United States, 06498 |
Address: | P O BOX 407, THIELLS, NY, United States, 10984 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL A DATTILO | Chief Executive Officer | PO BOX 407, THIELLS, NY, United States, 10984 |
Name | Role | Address |
---|---|---|
DARAM CONSTRUCTION INC. | DOS Process Agent | P O BOX 407, THIELLS, NY, United States, 10984 |
Name | Role | Address |
---|---|---|
MICHAEL DIATTALO | Agent | 50A SOUTH MAIN ST STE 300, SPRING VALLEY, NY, 10977 |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-28 | 2021-06-16 | Address | P O BOX 407, TGHIELLS, NY, 10984, USA (Type of address: Service of Process) |
1998-07-16 | 2021-06-16 | Address | 50A SOUTH MAIN ST, STE 300, SPRING VALLEY, NY, 10977, 5674, USA (Type of address: Chief Executive Officer) |
1998-07-16 | 2020-05-28 | Address | 50A SOUTH MAIN ST, STE 300, SPRING VALLEY, NY, 10977, 5674, USA (Type of address: Service of Process) |
1996-07-12 | 1998-07-16 | Address | 50A SOUTH MAIN ST STE 300, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210616060540 | 2021-06-16 | BIENNIAL STATEMENT | 2020-07-01 |
200528000790 | 2020-05-28 | CERTIFICATE OF CHANGE | 2020-05-28 |
980716002195 | 1998-07-16 | BIENNIAL STATEMENT | 1998-07-01 |
960712000575 | 1996-07-12 | CERTIFICATE OF INCORPORATION | 1996-07-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301460333 | 0216000 | 1998-11-19 | 130 WEST ROUTE 59, SPRING VALLEY, NY, 10977 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202022653 |
Safety | Yes |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1999-01-19 |
Abatement Due Date | 1999-02-11 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260651 B01 |
Issuance Date | 1999-01-19 |
Abatement Due Date | 1999-01-22 |
Current Penalty | 350.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 02 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State