Search icon

DANIEL O'CONNELL'S SONS, INC.

Company Details

Name: DANIEL O'CONNELL'S SONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1971 (54 years ago)
Entity Number: 304532
ZIP code: 01041
County: Oneida
Place of Formation: Massachusetts
Address: 480 HAMPDEN ST, PO BOX 267, HOLYOKE, MA, United States, 01041

Chief Executive Officer

Name Role Address
JEFFREY C. BARDELL Chief Executive Officer 1000 FRANKLIN VILLAGE DRIVE, SUITE 205, FRANKLIN, MA, United States, 02038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 480 HAMPDEN ST, PO BOX 267, HOLYOKE, MA, United States, 01041

History

Start date End date Type Value
2013-03-12 2015-03-09 Address 480 HAMPDEN ST, PO BOX 267, HOLYOKE, MA, 01041, 0267, USA (Type of address: Chief Executive Officer)
2001-04-05 2013-03-12 Address 480 HAMPDEN ST, PO BOX 267, HOLYOKE, MA, 01041, 0267, USA (Type of address: Chief Executive Officer)
1999-03-23 2001-04-05 Address 480 HAMPDEN ST, PO BOX 267, HOLYOKE, MA, 01041, 0267, USA (Type of address: Principal Executive Office)
1999-03-23 2001-04-05 Address 480 HAMPDEN ST, HOLYOKE, MA, 01040, USA (Type of address: Service of Process)
1999-03-23 2001-04-05 Address 929 SHAKER ROAD, WESTFIELD, MA, 01085, USA (Type of address: Chief Executive Officer)
1997-04-09 1999-03-23 Address 480 HAMPDEN STREET, PO BOX 267, HOLYOKE, MA, 01041, 0267, USA (Type of address: Principal Executive Office)
1997-04-09 1999-03-23 Address 175 SILVER STREET, GREENFIELD, MA, 01301, USA (Type of address: Chief Executive Officer)
1997-04-09 1999-03-23 Address 480 HAMPDEN ST., HOLYOKE, MA, 01040, USA (Type of address: Service of Process)
1971-03-18 1997-04-09 Address 480 HAMPDEN ST., HOLYOKE, MA, 01040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170315006103 2017-03-15 BIENNIAL STATEMENT 2017-03-01
150309006087 2015-03-09 BIENNIAL STATEMENT 2015-03-01
130312006507 2013-03-12 BIENNIAL STATEMENT 2013-03-01
110406002017 2011-04-06 BIENNIAL STATEMENT 2011-03-01
090402002100 2009-04-02 BIENNIAL STATEMENT 2009-03-01
20070514091 2007-05-14 ASSUMED NAME LLC INITIAL FILING 2007-05-14
070404002182 2007-04-04 BIENNIAL STATEMENT 2007-03-01
050506002854 2005-05-06 BIENNIAL STATEMENT 2005-03-01
030324002059 2003-03-24 BIENNIAL STATEMENT 2003-03-01
010405002638 2001-04-05 BIENNIAL STATEMENT 2001-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343591657 0213100 2018-11-08 8 CHAMPAGNET AVENUE, POUGHKEEPSIE, NY, 12601
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2018-11-08
Emphasis N: CTARGET, P: CTARGET
Case Closed 2019-01-08
342454675 0213100 2017-07-06 ULSTER PERFORMING ARTS CENTER ? 601 BROADWAYL, KINGSTON, NY, 12401
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-07-06
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2017-07-18
341214948 0213100 2016-01-28 3399 NORTH RD., POUGHKEEPSIE, NY, 12601
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2016-01-28
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2016-02-23
338983778 0213100 2013-03-28 3399 NORTH ROAD MARIST COLLEGE, POUGHKEEPSIE, NY, 12601
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2013-03-28
Emphasis L: FALL, P: FALL
Case Closed 2013-11-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260850 A
Issuance Date 2013-05-13
Abatement Due Date 2013-05-23
Current Penalty 0.0
Initial Penalty 6300.0
Contest Date 2013-06-06
Final Order 2013-10-17
Nr Instances 1
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.850(a): An engineering survey was not performed by a competent person to determine the conditions of the framing floors and walls and the possibility of unplanned collapse of any portion of the structure prior to permitting employees to start demolition operations. a) Student Center Interior Courtyard, Marist College: An engineering survey was not performed to determine the conditions of the building, including the condition of exterior wall section(s) and possibility of unplanned collapse, prior to demolition operations. This violation last occurred on or prior to 3/27/13.
309204030 0213100 2006-01-13 30 CAMPUS RD., ANNANDALE ON THE HUDSON, NY, 12504
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-01-13
Case Closed 2006-01-19
305784118 0213100 2002-09-26 BARD COLLAGE, 82 MANOR AVE, ANNANDALE ON THE HUDSON, NY, 12504
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2002-09-26
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-09-26
304461270 0213100 2001-07-26 BARD COLLEGE PERFORMING ARTS CENTER, ROUTE 9H, ANNANDALE-ON-HUDSON, NY, 12504
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-07-26
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2001-07-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State