Search icon

D.D.S.O. MECHANICAL LLC

Company Details

Name: D.D.S.O. MECHANICAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jul 2006 (19 years ago)
Entity Number: 3386109
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Address: PO Box 577, HOPEWELL JUNCTION, NY, United States, 12533

DOS Process Agent

Name Role Address
JENNIE DEESSO DOS Process Agent PO Box 577, HOPEWELL JUNCTION, NY, United States, 12533

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038

History

Start date End date Type Value
2023-09-13 2024-08-01 Address 52 TURKEY RUN, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
2023-09-13 2024-08-01 Address 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2018-08-31 2023-09-13 Address 52 TURKEY RUN, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
2018-06-14 2018-08-31 Address 52 TURKEY RUN, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
2016-04-25 2018-06-14 Address 35 VAN STEUBEN ROAD, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
2006-07-10 2023-09-13 Address 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2006-07-10 2016-04-25 Address 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801040671 2024-08-01 BIENNIAL STATEMENT 2024-08-01
230913000099 2023-09-13 BIENNIAL STATEMENT 2022-07-01
200811060008 2020-08-11 BIENNIAL STATEMENT 2020-07-01
180831002011 2018-08-31 BIENNIAL STATEMENT 2018-07-01
180614006050 2018-06-14 BIENNIAL STATEMENT 2016-07-01
160425002063 2016-04-25 BIENNIAL STATEMENT 2014-07-01
061030000230 2006-10-30 CERTIFICATE OF PUBLICATION 2006-10-30
060710000344 2006-07-10 ARTICLES OF ORGANIZATION 2006-07-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312997059 0216000 2009-05-20 73 SPRING ST., OSSINING, NY, 10562
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-06-08
Emphasis L: LOCALTARG
Case Closed 2009-12-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2009-06-09
Abatement Due Date 2009-06-12
Current Penalty 387.5
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2009-06-09
Abatement Due Date 2009-06-12
Current Penalty 212.5
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State