Search icon

ARCHWAY CONSTRUCTION INC.

Company Details

Name: ARCHWAY CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Aug 2000 (25 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2540616
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 84 GRANDVIEW AVENUE, NANUET, NY, United States, 10954
Principal Address: 84 GRANDVIEW AVE, NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN C KEENE Chief Executive Officer 84 GRANDVIEW AVE, NANUET, NY, United States, 10954

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 84 GRANDVIEW AVENUE, NANUET, NY, United States, 10954

Filings

Filing Number Date Filed Type Effective Date
DP-1769861 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
020827002748 2002-08-27 BIENNIAL STATEMENT 2002-08-01
000809000531 2000-08-09 CERTIFICATE OF INCORPORATION 2000-08-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109916486 0216000 1994-06-29 81 S. BROADWAY, YONKERS, NY, 10701
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-06-30
Case Closed 1996-02-20

Related Activity

Type Referral
Activity Nr 902672047
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1994-07-27
Abatement Due Date 1994-08-04
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1994-07-27
Abatement Due Date 1994-08-01
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 D04
Issuance Date 1994-07-27
Abatement Due Date 1994-08-01
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1994-07-27
Abatement Due Date 1994-08-01
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State