Search icon

DIMATTEO CONTRACTING CORP.

Company Details

Name: DIMATTEO CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2000 (25 years ago)
Entity Number: 2492945
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 125 ADELPHI AVENUE, HARRISON, NY, United States, 10528
Principal Address: 125 ADELPHI AVE., HARRISON, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTONIO DIMATTEO Chief Executive Officer 125 ADELPHI AVE., HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 125 ADELPHI AVENUE, HARRISON, NY, United States, 10528

Filings

Filing Number Date Filed Type Effective Date
020321002025 2002-03-21 BIENNIAL STATEMENT 2002-03-01
000330000647 2000-03-30 CERTIFICATE OF INCORPORATION 2000-03-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305776809 0216000 2004-04-14 70 WILMONT RD., NEW ROCHELLE, NY, 10804
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2004-04-22
Emphasis L: FALL, N: TRENCH
Case Closed 2006-12-15

Related Activity

Type Complaint
Activity Nr 203600390
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2004-05-05
Abatement Due Date 2004-05-10
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2004-05-05
Abatement Due Date 2004-06-09
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2004-05-05
Abatement Due Date 2004-05-10
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260454 A01
Issuance Date 2004-05-05
Abatement Due Date 2004-06-09
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 4
Gravity 03
304383862 0216000 2002-10-01 70 WILMONT RD., NEW ROCHELLE, NY, 10804
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2002-11-18
Case Closed 2006-04-14

Related Activity

Type Complaint
Activity Nr 203595863
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2002-11-22
Abatement Due Date 2002-11-27
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Hazard CRUSHING

Date of last update: 31 Mar 2025

Sources: New York Secretary of State