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 (23 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
071126003028 2007-11-26 BIENNIAL STATEMENT 2007-11-01
031028003080 2003-10-28 BIENNIAL STATEMENT 2003-11-01
011119000538 2001-11-19 CERTIFICATE OF INCORPORATION 2001-11-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305771677 0216000 2003-07-10 CORNER OF CARLISLE ROAD AND TRENOR ROAD, NEW ROCHELLE, NY, 10801
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2003-07-11
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 2003-08-14

Related Activity

Type Complaint
Activity Nr 203598230
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 2003-07-18
Abatement Due Date 2003-07-23
Current Penalty 309.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2003-07-18
Abatement Due Date 2003-07-23
Current Penalty 309.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1147947 Intrastate Non-Hazmat 2013-03-28 10000 2012 1 1 Private(Property)
Legal Name ARBITRIO CONSTRUCTION CORP
DBA Name -
Physical Address 20 EAST PLACE, NEW ROCHELLE, NY, 10801, US
Mailing Address 20 EAST PLACE, NEW ROCHELLE, NY, 10801, US
Phone (914) 632-5557
Fax (914) 632-5557
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State