Search icon

PENLYN CONSTRUCTION CORP.

Company Details

Name: PENLYN CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2001 (24 years ago)
Entity Number: 2597294
ZIP code: 10920
County: Rockland
Place of Formation: New York
Address: 16 BURNSIDE AVE, CONGERS, NY, United States, 10920

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 BURNSIDE AVE, CONGERS, NY, United States, 10920

Chief Executive Officer

Name Role Address
PATRICIA L. DIANIS Chief Executive Officer 16 BURNSIDE AVE, CONGERS, NY, United States, 10920

History

Start date End date Type Value
2022-10-12 2022-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-11 2022-10-11 Address 16 BURNSIDE AVE, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer)
2022-10-11 2022-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-02-09 2022-10-11 Address 16 BURNSIDE AVE, CONGERS, NY, 10920, USA (Type of address: Service of Process)
2011-02-09 2022-10-11 Address 16 BURNSIDE AVE, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer)
2003-02-10 2011-02-09 Address 10 BURNSIDE AVE, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer)
2003-02-10 2011-02-09 Address 10 BURNSIDE AVE, CONGERS, NY, 10920, USA (Type of address: Principal Executive Office)
2001-01-23 2011-02-09 Address 10 BURNSIDE AVE, CONGERS, NY, 10920, USA (Type of address: Service of Process)
2001-01-23 2022-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221011000916 2022-10-11 BIENNIAL STATEMENT 2022-10-11
150129006394 2015-01-29 BIENNIAL STATEMENT 2015-01-01
110209003238 2011-02-09 BIENNIAL STATEMENT 2011-01-01
070301002910 2007-03-01 BIENNIAL STATEMENT 2007-01-01
050211002887 2005-02-11 BIENNIAL STATEMENT 2005-01-01
030210002632 2003-02-10 BIENNIAL STATEMENT 2003-01-01
010123000905 2001-01-23 CERTIFICATE OF INCORPORATION 2001-01-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305772469 0216000 2003-08-21 285 MAMARONECK AVENUE, WHITE PLAINS, NY, 10605
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2003-08-21
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-10-16

Related Activity

Type Referral
Activity Nr 202026761
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G04
Issuance Date 2003-09-26
Abatement Due Date 2003-10-01
Current Penalty 280.0
Initial Penalty 375.0
Nr Instances 1
Gravity 03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State