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

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

Form 5500 Series

Employer Identification Number (EIN):
141516089
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:

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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-03-06
Type:
Planned
Address:
HYDE PARK SCHOOL DISTRICT, HYDE PARK, NY, 12538
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2005-04-28
Type:
Planned
Address:
1460 ROUTE 300, NEWBURGH, NY, 12550
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-04-06
Type:
Planned
Address:
29 BALMVILLE ROAD, NEWBURGH, NY, 12550
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-01-28
Type:
Planned
Address:
50 CENTER ST., ELLENVILLE, NY, 12428
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2000-12-29
Type:
Planned
Address:
ARLINGTON CEN. SCH. DIST. - 120 DUT. TWP., POUGHKEEPSIE, NY, 12603
Safety Health:
Safety
Scope:
NoInspection

Date of last update: 18 Mar 2025

Sources: New York Secretary of State