Search icon

OLIVER CONSTRUCTION INC.

Company Details

Name: OLIVER CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 2006 (19 years ago)
Entity Number: 3359023
ZIP code: 10567
County: Westchester
Place of Formation: New York
Address: 14 N SECOND STREET, CORTLAND MANOR, NY, United States, 10567

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 N SECOND STREET, CORTLAND MANOR, NY, United States, 10567

Filings

Filing Number Date Filed Type Effective Date
170920000015 2017-09-20 ANNULMENT OF DISSOLUTION 2017-09-20
DP-2003011 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
060508000888 2006-05-08 CERTIFICATE OF INCORPORATION 2006-05-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309598969 0216000 2007-04-20 141 EAST MAIN STREET, ELMSFORD, NY, 10523
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-04-20
Emphasis L: FALL, S: FALL FROM HEIGHT, S: HISPANIC
Case Closed 2009-06-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2007-05-03
Abatement Due Date 2007-05-08
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
17802471 0213100 1988-05-13 A-200 JUNIPER STREET, DELMAR, NY, 12054
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-05-13
Case Closed 1989-07-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1988-06-17
Abatement Due Date 1988-07-07
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 U03
Issuance Date 1988-06-17
Abatement Due Date 1988-06-20
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1988-06-17
Abatement Due Date 1988-06-20
Nr Instances 1
Nr Exposed 2

Date of last update: 28 Mar 2025

Sources: New York Secretary of State