Search icon

WHITE OAK CONSTRUCTION CO., INC.

Company Details

Name: WHITE OAK CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2002 (22 years ago)
Entity Number: 2835236
ZIP code: 10606
County: New York
Place of Formation: New York
Address: JEFF MCDONALD, 18 NEW YORK AVE SOUTH, WHITE PLAINS, NY, United States, 10606
Principal Address: 18 NEW YORK AVE SOUTH, WHITE PLAINS, NY, United States, 10606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JEFF MCDONALD, 18 NEW YORK AVE SOUTH, WHITE PLAINS, NY, United States, 10606

Chief Executive Officer

Name Role Address
JEFF MCDONALD Chief Executive Officer 18 NEW YORK AVE SOUTH, WHITE PLAINS, NY, United States, 10606

History

Start date End date Type Value
2008-10-27 2010-12-03 Address 18 NEW YORK AVENUE S, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2008-10-27 2010-12-03 Address 18 NEW YORK AVENUE S, WHITE PLAINS, NY, 10606, USA (Type of address: Principal Executive Office)
2008-10-27 2010-12-03 Address JEFF MCDONALD, PRESIDENT, 18 NEW YORK AVENUE S, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2004-12-21 2008-10-27 Address 45 SEELY PLACE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2004-12-21 2008-10-27 Address 45 SEELY PLACE, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
2002-11-15 2008-10-27 Address JEFF MCDONALD, PRESIDENT, 45 SEELY PLACE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121115006185 2012-11-15 BIENNIAL STATEMENT 2012-11-01
101203002334 2010-12-03 BIENNIAL STATEMENT 2010-11-01
081027002479 2008-10-27 BIENNIAL STATEMENT 2008-11-01
061113002741 2006-11-13 BIENNIAL STATEMENT 2006-11-01
041221002685 2004-12-21 BIENNIAL STATEMENT 2004-11-01
021115000647 2002-11-15 CERTIFICATE OF INCORPORATION 2002-11-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2009-01-14 No data STANTON STREET, FROM STREET ATTORNEY STREET TO STREET CLINTON STREET No data Street Construction Inspections: Post-Audit Department of Transportation install fence
2008-10-25 No data CLINTON STREET, FROM STREET AVENUE B TO STREET STANTON STREET No data Street Construction Inspections: Active Department of Transportation No data
2008-10-22 No data CLINTON STREET, FROM STREET AVENUE B TO STREET STANTON STREET No data Street Construction Inspections: Active Department of Transportation No data
2008-10-22 No data STANTON STREET, FROM STREET ATTORNEY STREET TO STREET CLINTON STREET No data Street Construction Inspections: Active Department of Transportation No data
2008-10-01 No data CLINTON STREET, FROM STREET AVENUE B TO STREET STANTON STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-09-11 No data STANTON STREET, FROM STREET ATTORNEY STREET TO STREET CLINTON STREET No data Street Construction Inspections: Active Department of Transportation No data
2008-09-11 No data CLINTON STREET, FROM STREET AVENUE B TO STREET STANTON STREET No data Street Construction Inspections: Active Department of Transportation No data
2008-08-18 No data STANTON STREET, FROM STREET ATTORNEY STREET TO STREET CLINTON STREET No data Street Construction Inspections: Active Department of Transportation No data
2008-08-18 No data CLINTON STREET, FROM STREET AVENUE B TO STREET STANTON STREET No data Street Construction Inspections: Active Department of Transportation No data
2008-08-04 No data CLINTON STREET, FROM STREET AVENUE B TO STREET STANTON STREET No data Street Construction Inspections: Active Department of Transportation No data

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1256648 Intrastate Non-Hazmat 2004-06-09 6438 2003 2 3 Private(Property)
Legal Name WHITE OAK CONSTRUCTION
DBA Name -
Physical Address 2921 NY RT 43, AVERILL PARK, NY, 12018-0693, US
Mailing Address 2921 NY RT 43, AVERILL PARK, NY, 12018-0693, US
Phone (518) 674-2050
Fax (518) 674-8454
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