Search icon

ODYSSEY CONTRACTING CORP.

Company Details

Name: ODYSSEY CONTRACTING CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1997 (28 years ago)
Entity Number: 2135122
ZIP code: 10168
County: New York
Place of Formation: Pennsylvania
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 2435 WEST PIKE ST, HOUSTON, PA, United States, 15342

Chief Executive Officer

Name Role Address
STAVROS N SEMANDERES Chief Executive Officer PO BOX 97, HOUSTON, PA, United States, 15342

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2015-04-14 2019-11-27 Address 10 EAST 40TH STREET 10TH FLOOR, 2435 W PIKE ST, NEW YORK, PA, 10016, USA (Type of address: Service of Process)
2015-02-11 2015-04-14 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-02-11 2019-11-27 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2011-04-29 2013-05-13 Address 2435 WES TPIKE ST, HOUSTON, PA, 15342, USA (Type of address: Principal Executive Office)
2011-04-29 2015-02-11 Address PO BOX 97, HOUSTON, PA, 15342, USA (Type of address: Service of Process)
1999-05-21 2011-04-29 Address 2435 W PIKE ST, HOUSTON, PA, 15342, USA (Type of address: Chief Executive Officer)
1999-05-21 2011-04-29 Address 1650 WASHINGTON RD, WASHINGTON, PA, 15301, USA (Type of address: Principal Executive Office)
1999-05-21 2011-04-29 Address 2435 W PIKE ST, HOUSTON, PA, 15342, USA (Type of address: Service of Process)
1997-04-18 1999-05-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-04-18 2015-02-11 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-114299 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-114298 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
150414006070 2015-04-14 BIENNIAL STATEMENT 2015-04-01
150211000593 2015-02-11 CERTIFICATE OF CHANGE 2015-02-11
130513006706 2013-05-13 BIENNIAL STATEMENT 2013-04-01
110429002781 2011-04-29 BIENNIAL STATEMENT 2011-04-01
070802002804 2007-08-02 BIENNIAL STATEMENT 2007-04-01
050527002167 2005-05-27 BIENNIAL STATEMENT 2005-04-01
030407002551 2003-04-07 BIENNIAL STATEMENT 2003-04-01
990521002206 1999-05-21 BIENNIAL STATEMENT 1999-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109052340 0213100 1996-07-30 PATROON ISLAND BRIDGE, ALBANY, NY, 12210
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1996-10-31
Emphasis N: LEAD
Case Closed 1997-01-02

Related Activity

Type Complaint
Activity Nr 200733152
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260062 D01 I
Issuance Date 1996-11-27
Abatement Due Date 1996-12-03
Current Penalty 475.0
Initial Penalty 675.0
Nr Instances 2
Nr Exposed 20
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260062 D01 III
Issuance Date 1996-11-27
Abatement Due Date 1996-12-03
Nr Instances 2
Nr Exposed 20
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260062 J02 IA
Issuance Date 1996-11-27
Abatement Due Date 1996-12-03
Current Penalty 475.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19261118 E02
Issuance Date 1996-11-27
Abatement Due Date 1996-12-03
Current Penalty 475.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260062 E02 V
Issuance Date 1996-11-27
Abatement Due Date 1996-12-10
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260062 G02 VII
Issuance Date 1996-11-27
Abatement Due Date 1996-12-03
Nr Instances 1
Nr Exposed 20
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0803491 Other Contract Actions 2008-04-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-04-10
Termination Date 2008-07-22
Section 1332
Sub Section OC
Status Terminated

Parties

Name ODYSSEY CONTRACTING CORP.
Role Plaintiff
Name L & L PAINTING COMPANY,
Role Defendant
0803559 Other Contract Actions 2008-04-14 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
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 1
Filing Date 2008-04-14
Termination Date 2008-07-22
Section 1332
Sub Section BC
Status Terminated

Parties

Name L & L PAINTING CO., INC.
Role Plaintiff
Name ODYSSEY CONTRACTING CORP.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State