Search icon

DIVINE CONSTRUCTION CORP.

Company Details

Name: DIVINE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 2001 (24 years ago)
Entity Number: 2680916
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 618 SAW MILL RIVER RD, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 618 SAW MILL RIVER RD, YONKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address
JOHN FUOCO Chief Executive Officer 618 SAW MILL RIVER RD, YONKERS, NY, United States, 10710

Form 5500 Series

Employer Identification Number (EIN):
131653094
Plan Year:
2016
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
66
Sponsors Telephone Number:

History

Start date End date Type Value
2003-09-09 2007-09-10 Address 50 CARLTON AVE, YONKERS, NY, 10710, 3106, USA (Type of address: Chief Executive Officer)
2003-09-09 2007-09-10 Address 50 CARLTON AVE, YONKERS, NY, 10710, 3106, USA (Type of address: Principal Executive Office)
2001-09-17 2022-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-09-17 2007-09-10 Address 50 CARLTON AVENUE, YONKERS, NY, 10710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130924002402 2013-09-24 BIENNIAL STATEMENT 2013-09-01
110922003156 2011-09-22 BIENNIAL STATEMENT 2011-09-01
091006002263 2009-10-06 BIENNIAL STATEMENT 2009-09-01
070910002598 2007-09-10 BIENNIAL STATEMENT 2007-09-01
051109003049 2005-11-09 BIENNIAL STATEMENT 2005-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
191915 PL VIO INVOICED 2012-12-03 102800 PL - Padlock Violation
191916 APPEAL INVOICED 2012-08-20 25 Appeal Filing Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-01-09
Type:
Referral
Address:
65 BEDFORD ROAD, KATONAH, NY, 10536
Safety Health:
Safety
Scope:
Partial

Date of last update: 30 Mar 2025

Sources: New York Secretary of State