Search icon

OLYMPIC CONSTRUCTION CORP.

Company Details

Name: OLYMPIC CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 2005 (20 years ago)
Entity Number: 3232020
ZIP code: 12550
County: Dutchess
Place of Formation: New York
Principal Address: 154 S PLANK RD, NEWBURGH, NY, United States, 12550
Address: 154 SOUTH PLANK ROAD, NEWBURGH`, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTAN PRELAJ Chief Executive Officer 154 S PLANK RD, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 154 SOUTH PLANK ROAD, NEWBURGH`, NY, United States, 12550

History

Start date End date Type Value
2007-07-17 2011-09-06 Address 154 S PLANK RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2007-07-17 2011-09-06 Address 154 S PLANK RD, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210427060305 2021-04-27 BIENNIAL STATEMENT 2019-07-01
130812002172 2013-08-12 BIENNIAL STATEMENT 2013-07-01
110906002155 2011-09-06 BIENNIAL STATEMENT 2011-07-01
090707003610 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070717003006 2007-07-17 BIENNIAL STATEMENT 2007-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-01-13
Type:
Complaint
Address:
23 CORNELIA ST., NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-01-13
Type:
Complaint
Address:
23 CORNELIA ST., NEW YORK, NY, 10014
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1983-09-14
Type:
Planned
Address:
BRICK VILLAGE GOVERNORS ISLAND, New York -Richmond, NY, 10004
Safety Health:
Safety
Scope:
Complete

Date of last update: 29 Mar 2025

Sources: New York Secretary of State