Search icon

WILLIAM MANFREDI CONSTRUCTION CORP.

Company Details

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

form 5500

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
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
WILLIAM MANFREDI CONSTRUCTION CORP PROFIT SHARING PLAN & TRUST 2013 141516089 2014-10-07 WILLIAM MANFREDI CONSTRUCTION CORP. 4
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
WILLIAM MANFREDI CONSTRUCTION CORP PROFIT SHARING PLAN & TRUST 2012 141516089 2013-10-15 WILLIAM MANFREDI CONSTRUCTION CORP. 4
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

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing PARRIS BROKAW
WILLIAM MANFREDI CONSTRUCTION CORP PROFIT SHARING PLAN & TRUST 2011 141516089 2012-07-16 WILLIAM MANFREDI CONSTRUCTION CORP. 7
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
WILLIAM MANFREDI CONSTRUCTION CORP PROFIT SHARING PLAN & TRUST 2010 141516089 2011-07-06 WILLIAM MANFREDI CONSTRUCTION CORP. 8
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
WILLIAM MANFREDI CONSTRUCTION CORP PROFIT SHARING PLAN & TRUST 2009 141516089 2010-10-14 WILLIAM MANFREDI CONSTRUCTION CORP. 8
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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 3383, POUGHKEEPSIE, NY, United States, 12603

Chief Executive Officer

Name Role Address
JOSEPH MANFREDI SR Chief Executive Officer 40 IRELAND DR, POUGHKEEPSIE, NY, United States, 12603

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310519368 0213100 2007-03-06 HYDE PARK SCHOOL DISTRICT, HYDE PARK, NY, 12538
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2007-03-06
Case Closed 2007-03-12
307540286 0213100 2005-04-28 1460 ROUTE 300, NEWBURGH, NY, 12550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-04-28
Emphasis L: FALL
Case Closed 2005-04-28
307539791 0213100 2005-04-06 29 BALMVILLE ROAD, NEWBURGH, NY, 12550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-04-06
Case Closed 2005-04-06
304463920 0213100 2002-01-28 50 CENTER ST., ELLENVILLE, NY, 12428
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2002-01-28
Emphasis S: CONSTRUCTION
Case Closed 2002-01-28
303373849 0213100 2000-12-29 ARLINGTON CEN. SCH. DIST. - 120 DUT. TWP., POUGHKEEPSIE, NY, 12603
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2000-12-29
Emphasis S: CONSTRUCTION
Case Closed 2001-01-02
303373666 0213100 2000-12-20 ARLINGTON CEN. SCH. DIST. - 120 DUT. TWP., POUGHKEEPSIE, NY, 12603
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2000-12-20
Emphasis S: CONSTRUCTION
Case Closed 2000-12-21
302547724 0213100 1999-03-02 MOUNT ST. MARY COLLEGE, 330 POWELL AVE., NEWBURGH, NY, 12550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-03-02
Emphasis S: CONSTRUCTION
Case Closed 1999-03-02
300524253 0213100 1996-11-06 ARLINGTON CEN. SCH. DIST. - 120 DUT. TWP., POUGHKEEPSIE, NY, 12603
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1996-11-06
Case Closed 1996-11-07
122250632 0213100 1994-07-12 BASEBALL STADIUM, RTE. 9D, FISHKILL, NY, 12524
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-07-12
Case Closed 1994-09-16
122250731 0213100 1994-06-28 ORANGE CO. COMMUNITY COLLEGE, MIDDLETOWN, NY, 10940
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-06-28
Case Closed 1994-08-04
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1992-01-07
Case Closed 1992-01-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-04-05
Case Closed 1988-06-10

Violation Items

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