Search icon

A.C. DELLOVADE, INC.

Company Details

Name: A.C. DELLOVADE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2000 (25 years ago)
Entity Number: 2517718
ZIP code: 15317
County: New York
Place of Formation: Pennsylvania
Address: 108 CAVASINA DR, CANONSBURG, PA, United States, 15317

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 108 CAVASINA DR, CANONSBURG, PA, United States, 15317

Chief Executive Officer

Name Role Address
ARMAND M DELLOVADE Chief Executive Officer 108 CAVASINA DR, CANONSBURG, PA, United States, 15317

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2002-06-10 2020-06-18 Address 108 CAVASINA DR, CANONSBURG, PA, 15317, 1767, USA (Type of address: Chief Executive Officer)
2000-06-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-06-06 2002-06-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200618060039 2020-06-18 BIENNIAL STATEMENT 2020-06-01
SR-31388 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180629006024 2018-06-29 BIENNIAL STATEMENT 2018-06-01
160628006105 2016-06-28 BIENNIAL STATEMENT 2016-06-01
140627006269 2014-06-27 BIENNIAL STATEMENT 2014-06-01
120622006034 2012-06-22 BIENNIAL STATEMENT 2012-06-01
100729002410 2010-07-29 BIENNIAL STATEMENT 2010-06-01
080717002489 2008-07-17 BIENNIAL STATEMENT 2008-06-01
060524003622 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040708002798 2004-07-08 BIENNIAL STATEMENT 2004-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341924785 0213600 2016-11-21 955 MAIN STREET, BUFFALO, NY, 14203
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2016-11-21
Emphasis L: FALL, P: FALL
Case Closed 2017-03-08
310754080 0215800 2008-02-12 UNIVERSITY HOSPITAL VERTICAL EXPANSION, SYRACUSE, NY, 13210
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-02-27
Emphasis L: LOCALTARG, S: COMMERCIAL CONSTR
Case Closed 2008-05-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 2008-04-02
Abatement Due Date 2008-04-07
Current Penalty 360.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 E01
Issuance Date 2008-04-02
Abatement Due Date 2008-04-07
Current Penalty 360.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19260451 G01 II
Issuance Date 2008-04-02
Abatement Due Date 2008-04-07
Current Penalty 600.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 04
108801945 0215800 1994-04-26 CO-GENERATION PLANT, MAIN STREET, BEAVER FALLS, NY, 13305
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-05-03
Case Closed 1994-05-13
106756455 0215600 1993-11-03 BLDG.14 JAPAN AIRLINES CARGO FACILITY J.F.K., JAMAICA, NY, 11430
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1993-11-03
Case Closed 1994-06-24

Related Activity

Type Referral
Activity Nr 902648567
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1993-12-07
Abatement Due Date 1993-12-10
Current Penalty 787.5
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
107355406 0214700 1993-03-03 607 UNION AVENUE, HOLTSVILLE, NY, 11742
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-04-27
Case Closed 1993-08-17

Related Activity

Type Referral
Activity Nr 901977546
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1993-06-14
Abatement Due Date 1993-06-17
Current Penalty 900.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1993-06-14
Abatement Due Date 1993-06-17
Current Penalty 2250.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1993-06-14
Abatement Due Date 1993-06-17
Nr Instances 1
Nr Exposed 1
Gravity 01
106899016 0215800 1992-01-30 500 EAST TAYLOR STREET, SYRACUSE, NY, 13202
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-01-30
Case Closed 1992-04-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261052 A04
Issuance Date 1992-03-24
Abatement Due Date 1992-04-01
Nr Instances 1
Nr Exposed 1
Gravity 01
109891879 0215000 1991-02-22 STAPLETON NAVY HOMEPORT, STATEN ISLAND, NY, 10304
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1991-02-28
Case Closed 1991-06-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1991-05-01
Abatement Due Date 1991-05-04
Current Penalty 645.0
Initial Penalty 720.0
Nr Instances 1
Nr Exposed 2
Gravity 08
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1991-05-01
Abatement Due Date 1991-05-04
Current Penalty 565.0
Initial Penalty 630.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1991-05-01
Abatement Due Date 1991-05-04
Current Penalty 645.0
Initial Penalty 720.0
Nr Instances 1
Nr Exposed 2
Gravity 08
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1991-05-01
Abatement Due Date 1991-05-09
Current Penalty 100.0
Initial Penalty 810.0
Nr Instances 2
Nr Exposed 4
Gravity 09
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-05-01
Abatement Due Date 1991-05-04
Current Penalty 90.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 6
Gravity 00
18152348 0215800 1990-05-18 SCOTCH SETTLEMENT ROAD, GOUVERNEUR, NY, 13642
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-06-14
Case Closed 1990-10-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1990-08-24
Abatement Due Date 1990-09-10
Current Penalty 432.0
Initial Penalty 540.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-08-24
Abatement Due Date 1990-08-27
Current Penalty 216.0
Initial Penalty 270.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 E01 III
Issuance Date 1990-08-24
Abatement Due Date 1990-08-27
Current Penalty 432.0
Initial Penalty 540.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01004
Citaton Type Serious
Standard Cited 19260601 B01
Issuance Date 1990-08-24
Abatement Due Date 1990-09-10
Current Penalty 432.0
Initial Penalty 540.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260450 A10
Issuance Date 1990-08-24
Abatement Due Date 1990-08-27
Current Penalty 1008.0
Initial Penalty 1260.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260451 D10
Issuance Date 1990-08-24
Abatement Due Date 1990-08-29
Current Penalty 1728.0
Initial Penalty 2160.0
Nr Instances 1
Nr Exposed 1
Gravity 06
18151019 0215800 1989-05-09 HIGHWAY 26 & BEDLAM ROAD, FORT DRUM, NY, 13603
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-06-14
Case Closed 1989-11-20

Related Activity

Type Referral
Activity Nr 901205013
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1989-09-28
Abatement Due Date 1989-10-02
Current Penalty 455.0
Initial Penalty 810.0
Nr Instances 1
Nr Exposed 1
Gravity 09
Citation ID 01002
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1989-09-28
Abatement Due Date 1989-10-02
Current Penalty 240.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1989-09-28
Abatement Due Date 1989-10-02
Current Penalty 240.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1989-09-28
Abatement Due Date 1989-10-02
Current Penalty 320.0
Initial Penalty 640.0
Nr Instances 2
Nr Exposed 2
Gravity 08
Citation ID 01005
Citaton Type Serious
Standard Cited 19260556 B02 V
Issuance Date 1989-09-28
Abatement Due Date 1989-10-02
Current Penalty 280.0
Initial Penalty 560.0
Nr Instances 2
Nr Exposed 2
Gravity 07
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260404 B01 I
Issuance Date 1989-09-28
Abatement Due Date 1989-10-02
Current Penalty 2240.0
Initial Penalty 2240.0
Nr Instances 2
Nr Exposed 2
Gravity 07
Citation ID 03001
Citaton Type Other
Standard Cited 19260104 E
Issuance Date 1989-09-28
Abatement Due Date 1989-10-02
Nr Instances 4
Nr Exposed 5
Gravity 03
102654068 0215800 1989-02-13 ROAD B, FORT DRUM, NY, 13602
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1989-02-13
Case Closed 1989-05-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 I04
Issuance Date 1989-03-17
Abatement Due Date 1989-03-20
Current Penalty 810.0
Initial Penalty 810.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 09
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-12-09
Case Closed 1989-05-10

Related Activity

Type Referral
Activity Nr 901100859
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260104 D
Issuance Date 1989-02-07
Abatement Due Date 1989-02-10
Current Penalty 440.0
Initial Penalty 640.0
Nr Instances 2
Nr Exposed 2
Gravity 08
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1989-02-07
Abatement Due Date 1989-02-11
Current Penalty 420.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 2
Gravity 08
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1989-02-07
Abatement Due Date 1989-02-10
Current Penalty 440.0
Initial Penalty 640.0
Nr Instances 2
Nr Exposed 2
Gravity 08
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 I11
Issuance Date 1989-02-07
Abatement Due Date 1989-02-12
Current Penalty 400.0
Initial Penalty 810.0
Nr Instances 1
Nr Exposed 4
Gravity 09
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-08-30
Case Closed 1988-10-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1988-09-16
Abatement Due Date 1988-09-19
Current Penalty 560.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 07
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260404 B01 I
Issuance Date 1988-09-16
Abatement Due Date 1988-09-23
Current Penalty 160.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260451 D10
Issuance Date 1988-09-16
Abatement Due Date 1988-09-19
Current Penalty 1280.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 1
Gravity 08
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-06-27
Case Closed 1988-08-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1988-07-19
Abatement Due Date 1988-07-22
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 2
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1988-07-19
Abatement Due Date 1988-07-22
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 D03
Issuance Date 1988-07-19
Abatement Due Date 1988-07-22
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 2
Nr Exposed 2
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 D06
Issuance Date 1988-07-19
Abatement Due Date 1988-07-22
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 3
Nr Exposed 2
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1988-07-19
Abatement Due Date 1988-07-22
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 G05
Issuance Date 1988-07-19
Abatement Due Date 1988-07-22
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1988-07-19
Abatement Due Date 1988-07-26
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-02-09
Case Closed 1988-02-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1988-02-16
Abatement Due Date 1988-02-23
Nr Instances 1
Nr Exposed 12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8901190 Other Labor Litigation 1989-09-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 84
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-09-12
Termination Date 1990-05-09
Section 1132

Parties

Name IRON WORKERS DISTRICT COUNCIL
Role Plaintiff
Name A.C. DELLOVADE, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State