Search icon

DIDAS CONSTRUCTION CO., INC.

Company Details

Name: DIDAS CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1969 (56 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 270601
ZIP code: 14836
County: Livingston
Place of Formation: New York
Address: 10039 STATE ST, DALTON, NY, United States, 14836

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10039 STATE ST, DALTON, NY, United States, 14836

Chief Executive Officer

Name Role Address
RODNEY DIDAS Chief Executive Officer 49 MASSACHUSETTS ST, NUNDA, NY, United States, 14517

History

Start date End date Type Value
1993-07-01 2001-02-21 Address PO BOX 915, STATE STREET, DALTON, NY, 14836, USA (Type of address: Chief Executive Officer)
1993-07-01 2001-02-21 Address STATE STREET, DALTON, NY, 14836, USA (Type of address: Principal Executive Office)
1993-07-01 2001-02-21 Address 9007 STATE STREET, DALTON, NY, 14836, USA (Type of address: Service of Process)
1969-01-03 1994-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1969-01-03 1993-07-01 Address WALNUT ST., NUNDA, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1804515 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
010221002732 2001-02-21 BIENNIAL STATEMENT 2001-01-01
C292806-2 2000-08-30 ASSUMED NAME CORP INITIAL FILING 2000-08-30
990209002568 1999-02-09 BIENNIAL STATEMENT 1999-01-01
970416002570 1997-04-16 BIENNIAL STATEMENT 1997-01-01
940802000201 1994-08-02 CERTIFICATE OF AMENDMENT 1994-08-02
940505002581 1994-05-05 BIENNIAL STATEMENT 1994-01-01
930701002150 1993-07-01 BIENNIAL STATEMENT 1993-01-01
726866-4 1969-01-03 CERTIFICATE OF INCORPORATION 1969-01-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301002200 0213600 1998-05-26 5805 ROUTE 36 NORTH, DANSVILLE, NY, 14437
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1998-05-26
Case Closed 1998-06-12

Related Activity

Type Complaint
Activity Nr 201322096
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1998-05-29
Abatement Due Date 1998-06-03
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 8
Gravity 02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State