Name: | AMBROSI CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jan 2006 (19 years ago) |
Date of dissolution: | 23 May 2024 |
Entity Number: | 3304899 |
ZIP code: | 12701 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 15 DICIO DRIVE, SUITE 2, MONTICELLO, NY, United States, 12701 |
Principal Address: | 32 EDGEWOOD PLACE, SOUTH FALLSBURG, NY, United States, 12779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 DICIO DRIVE, SUITE 2, MONTICELLO, NY, United States, 12701 |
Name | Role | Address |
---|---|---|
JOHN AMBROSI | Chief Executive Officer | 32 EDGEWOOD PLACE, SOUTH FALLSBURG, NY, United States, 12779 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-08 | 2024-07-16 | Address | 15 DICIO DRIVE, SUITE 2, MONTICELLO, NY, 12701, USA (Type of address: Service of Process) |
2016-04-25 | 2024-07-16 | Address | 32 EDGEWOOD PLACE, SOUTH FALLSBURG, NY, 12779, 0269, USA (Type of address: Chief Executive Officer) |
2016-04-25 | 2020-09-08 | Address | PO BOX 269, SOUTH FALLSBURG, NY, 12779, 0269, USA (Type of address: Service of Process) |
2015-02-05 | 2016-04-25 | Address | PO BOX 269, SOUTH FALLSBURG, NY, 12779, USA (Type of address: Service of Process) |
2008-02-29 | 2016-04-25 | Address | 14 HILLSIDE AVENUE, WOODBOURNE, NY, 12788, USA (Type of address: Principal Executive Office) |
2008-02-29 | 2016-04-25 | Address | 14 HILLSIDE AVENUE, WOODBOURNE, NY, 12788, USA (Type of address: Chief Executive Officer) |
2008-02-29 | 2015-02-05 | Address | 14 HILLSIDE AVENUE, WOODBOURNE, NY, 12788, USA (Type of address: Service of Process) |
2006-01-12 | 2008-02-29 | Address | 10 PRINCE STREET, MONTICELLO, NY, 12701, USA (Type of address: Service of Process) |
2006-01-12 | 2024-05-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240716000739 | 2024-05-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-23 |
200908000325 | 2020-09-08 | CERTIFICATE OF CHANGE | 2020-09-08 |
160425006069 | 2016-04-25 | BIENNIAL STATEMENT | 2016-01-01 |
150205000281 | 2015-02-05 | CERTIFICATE OF CHANGE | 2015-02-05 |
140128002098 | 2014-01-28 | BIENNIAL STATEMENT | 2014-01-01 |
120131002630 | 2012-01-31 | BIENNIAL STATEMENT | 2012-01-01 |
080229003220 | 2008-02-29 | BIENNIAL STATEMENT | 2008-01-01 |
060112000246 | 2006-01-12 | CERTIFICATE OF INCORPORATION | 2006-01-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339172603 | 0216000 | 2013-07-10 | 550 MILLWOOD RD., MOUNT KISCO, NY, 10549 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 2013-11-15 |
Abatement Due Date | 2013-11-27 |
Current Penalty | 1200.0 |
Initial Penalty | 2000.0 |
Final Order | 2013-12-03 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.451(g)(1): Each employee on a scaffold more than 10 feet (3.1 m) above a lower level was not protected from falling to that lower level: location: exterior of house on or about: 7/10/13 a) Employees, engaged in brickwork from a tubular welded frame scaffold, were not provided with fall protection. The employees were exposed to a fall of 13 feet 5 inches. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2013-11-15 |
Abatement Due Date | 2013-11-27 |
Current Penalty | 1200.0 |
Initial Penalty | 2000.0 |
Final Order | 2013-12-03 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.501(b)(13): Each employee engaged in residential construction activities 6 feet (1.8 m) or more above lower levels was not protected by guardrail systems, safety net system, or personal fall arrest system: 2nd floor and roof on or about: 7/10/13 a) Employees, engaged in residential remodeling, were not using any means of fall protection. The employees were exposed to a fall of up to 15 feet. |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19261053 B04 |
Issuance Date | 2013-11-15 |
Current Penalty | 0.0 |
Initial Penalty | 1200.0 |
Final Order | 2013-12-03 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.1053(b)(4): Ladders were not used only for the purpose for which they were designed: location: exterior of house on or about: 7/10/13 a) An employee used a 10 ft. A frame ladder to stand on while observing the work being done on the roof. The ladder was used in the leaning position. The spreaders were not opened up. |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260405 J01 II |
Issuance Date | 2013-11-15 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2013-12-03 |
Nr Instances | 2 |
Nr Exposed | 4 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.405(j)(1)(ii): Fixtures, lampholders, rosettes, and receptacles was not securely supported: location: backyard on or about 7/10/13 a) A 4 outlet electrical box was connected to a flexible cord. The box was not secured. location: kitchen on or about 7/10/13 b) A 4 outlet electrical box was connected to a flexible cord. The box was not secured. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8992058308 | 2021-01-30 | 0202 | PPS | 15 Dicio Dr, Monticello, NY, 12701-3139 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6015177206 | 2020-04-27 | 0202 | PPP | 15 Di Cio Drive, Monticello, NY, 12701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State