Search icon

DORSI CONSTRUCTION, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 OXFORD CT, NANUET, NY, United States, 10954

Chief Executive Officer

Name Role Address
WOJCIECH BOBROWSKI Chief Executive Officer 33 UNDERHILL DR, POMONA, NY, United States, 10970

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311281463 0216000 2008-01-16 29 PADDINGTON RD., SCARSDALE, NY, 10583
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2008-01-16
Emphasis S: RESIDENTIAL CONSTR
Case Closed 2008-08-13

Related Activity

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