Search icon

FORDHAM CONSTRUCTION CO., INC.

Company Details

Name: FORDHAM CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1997 (28 years ago)
Entity Number: 2144141
ZIP code: 10509
County: Suffolk
Place of Formation: New York
Address: 1569 ROUTE 22, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK O'NEIL Chief Executive Officer 40 JAYNE AVE, PATCHOGUE, NY, United States, 11772

DOS Process Agent

Name Role Address
FORDHAM CONSTRUCTION CO., INC. DOS Process Agent 1569 ROUTE 22, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
2007-05-31 2015-05-04 Address 305-6 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
2007-05-31 2015-05-04 Address 305-6 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
1999-05-20 2007-05-31 Address 40 JAYNE AVE, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
1999-05-20 2007-05-31 Address 40 JAYNE AVE, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
1997-05-16 1999-05-20 Address 40 JAYNE AVENUE, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150504007327 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130517006035 2013-05-17 BIENNIAL STATEMENT 2013-05-01
110520003207 2011-05-20 BIENNIAL STATEMENT 2011-05-01
090428002748 2009-04-28 BIENNIAL STATEMENT 2009-05-01
070531002027 2007-05-31 BIENNIAL STATEMENT 2007-05-01
050707002573 2005-07-07 BIENNIAL STATEMENT 2005-05-01
030502002029 2003-05-02 BIENNIAL STATEMENT 2003-05-01
010510002568 2001-05-10 BIENNIAL STATEMENT 2001-05-01
990520002489 1999-05-20 BIENNIAL STATEMENT 1999-05-01
970516000378 1997-05-16 CERTIFICATE OF INCORPORATION 1997-05-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307627554 0214700 2004-06-03 281 MEDFORD AVE. ELEMENTARY SCHOOL, PATCHOGUE, NY, 11772
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-06-03
Case Closed 2004-06-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260452 W02
Issuance Date 2004-06-10
Abatement Due Date 2004-06-15
Nr Instances 1
Nr Exposed 1
Gravity 01
304682990 0214700 2003-08-06 BELLMORE FD, PETTIT AVE., BELLMORE, NY, 11710
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-08-06
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-10-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B01
Issuance Date 2003-09-09
Abatement Due Date 2003-09-15
Current Penalty 300.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State