Name: | WILLIAM MANFREDI CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Mar 1971 (54 years ago) |
Date of dissolution: | 03 Jul 2015 |
Entity Number: | 304853 |
ZIP code: | 12603 |
County: | Dutchess |
Place of Formation: | New York |
Address: | PO BOX 3383, POUGHKEEPSIE, NY, United States, 12603 |
Principal Address: | 1427 ROUTE 44 STE F, PLEASANT VALLEY, NY, United States, 12569 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WILLIAM MANFREDI CONSTRUCTION CORP PROFIT SHARING PLAN & TRUST | 2014 | 141516089 | 2015-09-28 | WILLIAM MANFREDI CONSTRUCTION CORP. | 4 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
WILLIAM MANFREDI CONSTRUCTION CORP PROFIT SHARING PLAN & TRUST | 2013 | 141516089 | 2014-10-07 | WILLIAM MANFREDI CONSTRUCTION CORP. | 4 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
WILLIAM MANFREDI CONSTRUCTION CORP PROFIT SHARING PLAN & TRUST | 2012 | 141516089 | 2013-10-15 | WILLIAM MANFREDI CONSTRUCTION CORP. | 4 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-10-15 |
Name of individual signing | PARRIS BROKAW |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1975-01-01 |
Business code | 236200 |
Sponsor’s telephone number | 8452325879 |
Plan sponsor’s address | PO BOX 3383, POUGHKEEPSIE, NY, 12603 |
Plan administrator’s name and address
Administrator’s EIN | 141516089 |
Plan administrator’s name | WILLIAM MANFREDI CONSTRUCTION CORP. |
Plan administrator’s address | PO BOX 3383, POUGHKEEPSIE, NY, 12603 |
Administrator’s telephone number | 8452325879 |
Signature of
Role | Plan administrator |
Date | 2012-07-16 |
Name of individual signing | PARRIS BROKAW |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1975-01-01 |
Business code | 236200 |
Sponsor’s telephone number | 8456353600 |
Plan sponsor’s address | 1427 RT 44 SUITE F, PLEASANT VALLEY, NY, 12569 |
Plan administrator’s name and address
Administrator’s EIN | 141516089 |
Plan administrator’s name | WILLIAM MANFREDI CONSTRUCTION CORP. |
Plan administrator’s address | 1427 RT 44 SUITE F, PLEASANT VALLEY, NY, 12569 |
Administrator’s telephone number | 8456353600 |
Signature of
Role | Plan administrator |
Date | 2011-07-06 |
Name of individual signing | PARRIS BROKAW |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1975-01-01 |
Business code | 236200 |
Sponsor’s telephone number | 8456353600 |
Plan sponsor’s address | 1427 RT 44 SUITE F, PLEASANT VALLEY, NY, 12569 |
Plan administrator’s name and address
Administrator’s EIN | 141516089 |
Plan administrator’s name | WILLIAM MANFREDI CONSTRUCTION CORP. |
Plan administrator’s address | 1427 RT 44 SUITE F, PLEASANT VALLEY, NY, 12569 |
Administrator’s telephone number | 8456353600 |
Signature of
Role | Plan administrator |
Date | 2010-10-14 |
Name of individual signing | JOSEPH MANFREDI, SR |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 3383, POUGHKEEPSIE, NY, United States, 12603 |
Name | Role | Address |
---|---|---|
JOSEPH MANFREDI SR | Chief Executive Officer | 40 IRELAND DR, POUGHKEEPSIE, NY, United States, 12603 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-05 | 2007-03-23 | Address | 425-9 MANCHESTER RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office) |
2001-04-16 | 2005-04-05 | Address | 425-9 MANCHESTER RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office) |
2001-04-16 | 2005-04-05 | Address | 425-9 MANCHESTER RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
1999-03-24 | 2001-04-16 | Address | 341 MANCHESTER RD., SUITE 9, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
1999-03-24 | 2001-04-16 | Address | 341 MANCHESTER ROAD, SUITE 9, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office) |
1993-04-23 | 2005-04-05 | Address | P.O. BOX 3383, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
1993-04-23 | 1999-03-24 | Address | 4 TERMINAL ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office) |
1993-04-23 | 1999-03-24 | Address | 4 TERMINAL ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
1971-03-24 | 1993-04-23 | Address | P.O. BOX 3383, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150703000522 | 2015-07-03 | CERTIFICATE OF DISSOLUTION | 2015-07-03 |
110404002008 | 2011-04-04 | BIENNIAL STATEMENT | 2011-03-01 |
090305002545 | 2009-03-05 | BIENNIAL STATEMENT | 2009-03-01 |
070323002784 | 2007-03-23 | BIENNIAL STATEMENT | 2007-03-01 |
050405002803 | 2005-04-05 | BIENNIAL STATEMENT | 2005-03-01 |
030226002860 | 2003-02-26 | BIENNIAL STATEMENT | 2003-03-01 |
C325882-2 | 2003-01-13 | ASSUMED NAME CORP INITIAL FILING | 2003-01-13 |
010416002223 | 2001-04-16 | BIENNIAL STATEMENT | 2001-03-01 |
990324002278 | 1999-03-24 | BIENNIAL STATEMENT | 1999-03-01 |
970314002153 | 1997-03-14 | BIENNIAL STATEMENT | 1997-03-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310519368 | 0213100 | 2007-03-06 | HYDE PARK SCHOOL DISTRICT, HYDE PARK, NY, 12538 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
307540286 | 0213100 | 2005-04-28 | 1460 ROUTE 300, NEWBURGH, NY, 12550 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
307539791 | 0213100 | 2005-04-06 | 29 BALMVILLE ROAD, NEWBURGH, NY, 12550 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
304463920 | 0213100 | 2002-01-28 | 50 CENTER ST., ELLENVILLE, NY, 12428 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
303373849 | 0213100 | 2000-12-29 | ARLINGTON CEN. SCH. DIST. - 120 DUT. TWP., POUGHKEEPSIE, NY, 12603 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
303373666 | 0213100 | 2000-12-20 | ARLINGTON CEN. SCH. DIST. - 120 DUT. TWP., POUGHKEEPSIE, NY, 12603 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
302547724 | 0213100 | 1999-03-02 | MOUNT ST. MARY COLLEGE, 330 POWELL AVE., NEWBURGH, NY, 12550 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
300524253 | 0213100 | 1996-11-06 | ARLINGTON CEN. SCH. DIST. - 120 DUT. TWP., POUGHKEEPSIE, NY, 12603 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
122250632 | 0213100 | 1994-07-12 | BASEBALL STADIUM, RTE. 9D, FISHKILL, NY, 12524 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
122250731 | 0213100 | 1994-06-28 | ORANGE CO. COMMUNITY COLLEGE, MIDDLETOWN, NY, 10940 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1988-05-13 |
Abatement Due Date | 1988-05-16 |
Current Penalty | 180.0 |
Initial Penalty | 180.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260500 B01 |
Issuance Date | 1988-05-13 |
Abatement Due Date | 1988-05-16 |
Current Penalty | 240.0 |
Initial Penalty | 240.0 |
Nr Instances | 4 |
Nr Exposed | 6 |
Citation ID | 02001 |
Citaton Type | Serious |
Standard Cited | 19260102 A01 |
Issuance Date | 1988-05-13 |
Abatement Due Date | 1988-05-16 |
Current Penalty | 240.0 |
Initial Penalty | 240.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260450 B12 |
Issuance Date | 1988-05-13 |
Abatement Due Date | 1988-05-16 |
Nr Instances | 1 |
Nr Exposed | 6 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1985-01-23 |
Case Closed | 1985-02-26 |
Violation Items
Citation ID | 01001 |
Citaton Type | Repeat |
Standard Cited | 19260400 H01 |
Issuance Date | 1985-01-28 |
Abatement Due Date | 1985-01-31 |
Current Penalty | 180.0 |
Initial Penalty | 180.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1984-12-04 |
Case Closed | 1985-01-04 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260152 A01 |
Issuance Date | 1984-12-07 |
Abatement Due Date | 1984-12-10 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State