Name: | DORSI CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Feb 2000 (25 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2470389 |
ZIP code: | 10954 |
County: | Rockland |
Place of Formation: | New York |
Address: | 20 OXFORD CT, NANUET, NY, United States, 10954 |
Principal Address: | 33 UNDERHILL DR, POMONA, NY, United States, 10970 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 OXFORD CT, NANUET, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
WOJCIECH BOBROWSKI | Chief Executive Officer | 33 UNDERHILL DR, POMONA, NY, United States, 10970 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-19 | 2006-03-20 | Address | 42 EDISON CT, APT D, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office) |
2002-03-20 | 2006-03-20 | Address | 42 EDISON COURT / APT D, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
2002-03-20 | 2004-02-19 | Address | 42 EDISON COURT / APT D, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1767553 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
080402002748 | 2008-04-02 | BIENNIAL STATEMENT | 2008-02-01 |
060320002571 | 2006-03-20 | BIENNIAL STATEMENT | 2006-02-01 |
040219002768 | 2004-02-19 | BIENNIAL STATEMENT | 2004-02-01 |
020320002435 | 2002-03-20 | BIENNIAL STATEMENT | 2002-02-01 |
000207000259 | 2000-02-07 | CERTIFICATE OF INCORPORATION | 2000-02-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311281463 | 0216000 | 2008-01-16 | 29 PADDINGTON RD., SCARSDALE, NY, 10583 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 205180698 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 |
Issuance Date | 2008-02-08 |
Abatement Due Date | 2008-02-21 |
Current Penalty | 400.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 2008-02-08 |
Abatement Due Date | 2008-02-21 |
Current Penalty | 1000.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260454 A |
Issuance Date | 2008-02-08 |
Abatement Due Date | 2008-03-13 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 2008-02-08 |
Abatement Due Date | 2008-02-13 |
Current Penalty | 400.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State