Search icon

ARBITRIO CONSTRUCTION CORP.

Company Details

Name: ARBITRIO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Nov 2001 (24 years ago)
Date of dissolution: 11 Aug 2016
Entity Number: 2700564
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 20 EAST PLACE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 EAST PLACE, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
ROCCO ARBITRIO Chief Executive Officer 20 EAST PLACE, NEW ROCHELLE, NY, United States, 10801

Filings

Filing Number Date Filed Type Effective Date
160811000174 2016-08-11 CERTIFICATE OF DISSOLUTION 2016-08-11
151106006022 2015-11-06 BIENNIAL STATEMENT 2015-11-01
131125006029 2013-11-25 BIENNIAL STATEMENT 2013-11-01
111207002552 2011-12-07 BIENNIAL STATEMENT 2011-11-01
091030002249 2009-10-30 BIENNIAL STATEMENT 2009-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-07-10
Type:
Complaint
Address:
CORNER OF CARLISLE ROAD AND TRENOR ROAD, NEW ROCHELLE, NY, 10801
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 632-5557
Add Date:
2003-07-07
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State