Search icon

ORBE CONSTRUCTION CORP.

Company Details

Name: ORBE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2002 (23 years ago)
Entity Number: 2728331
ZIP code: 07206
County: Bronx
Place of Formation: New York
Address: 151 fulton street, ELIZABETHPORT, NJ, United States, 07206
Principal Address: 1956 CROTONA PKWY / APT 3E, BRONX, NY, United States, 10460

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARCO GONZALEZ Chief Executive Officer 1956 CROTONA PKWY / APT 3E, BRONX, NY, United States, 10460

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 151 fulton street, ELIZABETHPORT, NJ, United States, 07206

History

Start date End date Type Value
2023-12-06 2024-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-03 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-11 2023-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-22 2023-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-11 2022-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-12 2022-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-03-29 2022-08-22 Address 1956 CROTONA PKWY / APT 3E, BRONX, NY, 10460, USA (Type of address: Chief Executive Officer)
2002-02-07 2022-08-22 Address MARCO ANTONIO GONZALEZ, 1956 CROTONA PARKWAY, APT. 3E, BRONX, NY, 10460, USA (Type of address: Service of Process)
2002-02-07 2022-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220822002046 2022-08-22 CERTIFICATE OF CHANGE BY ENTITY 2022-08-22
201203000289 2020-12-03 ANNULMENT OF DISSOLUTION 2020-12-03
DP-2245382 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
040329002428 2004-03-29 BIENNIAL STATEMENT 2004-02-01
020207000093 2002-02-07 CERTIFICATE OF INCORPORATION 2002-02-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311288443 0216000 2009-02-26 870 JENNINGS AVE, BRONX, NY, 10458
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-03-13
Emphasis L: LOCALTARG, S: HISPANIC, S: FALL FROM HEIGHT
Case Closed 2009-06-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2009-03-19
Abatement Due Date 2009-03-24
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2009-03-19
Abatement Due Date 2009-03-24
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2009-03-19
Abatement Due Date 2009-03-24
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 4
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2009-03-19
Abatement Due Date 2009-03-24
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2009-03-19
Abatement Due Date 2009-03-24
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 10
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19261053 B15
Issuance Date 2009-03-19
Abatement Due Date 2009-03-24
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 12 Mar 2025

Sources: New York Secretary of State