Search icon

DEDONA CONTRACTING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: DEDONA CONTRACTING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1927 (98 years ago)
Entity Number: 23364
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 2500 Halsey Street, Bronx, NY, United States, 10461
Principal Address: 2500 HALSEY STREET, BRONX, NY, United States, 10461

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

Chief Executive Officer

Name Role Address
JOSEPH DEDONA Chief Executive Officer 2500 HALSEY STREET, BRONX, NY, United States, 10461

Agent

Name Role Address
JOSEPH DEDONA, JR. Agent 640 WOLF'S LANE, PELHAM MANOR, NY, 10803

DOS Process Agent

Name Role Address
DEDONA CONTRACTING CORPORATION DOS Process Agent 2500 Halsey Street, Bronx, NY, United States, 10461

Form 5500 Series

Employer Identification Number (EIN):
131703761
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 2500 HALSEY STREET, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2019-02-05 2025-02-04 Address 2500 HALSEY STREET, BRONX, NY, 10461, USA (Type of address: Service of Process)
2019-02-05 2025-02-04 Address 2500 HALSEY STREET, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2013-02-08 2019-02-05 Address 2500 WATERBURY AVENUE, BRONX, NY, 10462, USA (Type of address: Principal Executive Office)
2009-03-16 2019-02-05 Address 2500 WATERBURY AVENUE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250204002158 2025-02-04 BIENNIAL STATEMENT 2025-02-04
230201001932 2023-02-01 BIENNIAL STATEMENT 2023-02-01
211130001751 2021-11-30 BIENNIAL STATEMENT 2021-11-30
190205060905 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170201006971 2017-02-01 BIENNIAL STATEMENT 2017-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-08-14
Type:
Prog Related
Address:
200TH ST. & SOUTHERN BLVD., BRONX, NY, 10458
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1995-03-17
Type:
Referral
Address:
VERNON BLVD. BRIDGE, LONG ISLAND CITY, NY, 11101
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1990-04-18
Type:
Planned
Address:
VERNON BLVD. BRIDGE, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-12-04
Type:
Planned
Address:
32ND AVE BET FARRINGTON ST & M, New York -Richmond, NY, 11354
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1974-03-27
Type:
Planned
Address:
601 NEWMAN AVENUE, New York -Richmond, NY, 10409
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 994-5295
Add Date:
2003-05-27
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1992-05-20
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
HETCHKOP,
Party Role:
Plaintiff
Party Name:
DEDONA CONTRACTING CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State