Search icon

DIMENT CONSTRUCTION CO. INC.

Company Details

Name: DIMENT CONSTRUCTION CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Sep 1974 (51 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 351357
ZIP code: 13126
County: Oswego
Place of Formation: New York
Address: 5722 ST RT 104, PO BOX 880, OSWEGO, NY, United States, 13126
Principal Address: 5712 ROUTE 104, OSWEGO, NY, United States, 13126

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARY DIMENT DOS Process Agent 5722 ST RT 104, PO BOX 880, OSWEGO, NY, United States, 13126

Chief Executive Officer

Name Role Address
MARY DIMENT Chief Executive Officer 5712 ROUTE 104, OSWEGO, NY, United States, 13126

History

Start date End date Type Value
2006-09-28 2016-09-19 Address 5712 ROUTE 104, OSWEGO, NY, 13126, USA (Type of address: Service of Process)
1998-10-13 2006-09-28 Address 5712 ROUTE 104 EAST, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
1998-10-13 2006-09-28 Address 5712 ROUTE 104 EAST, OSWEGO, NY, 13126, USA (Type of address: Service of Process)
1998-10-13 2006-09-28 Address 5712 ROUTE 104 EAST, OSWEGO, NY, 13126, USA (Type of address: Principal Executive Office)
1993-05-12 1998-10-13 Address ROUTE 104 EAST, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
1993-05-12 1998-10-13 Address ROUTE 104 EAST, OSWEGO, NY, 13126, USA (Type of address: Principal Executive Office)
1993-05-12 1998-10-13 Address ROUTE 104 EAST, OSWEGO, NY, 13126, USA (Type of address: Service of Process)
1974-09-04 1993-05-12 Address 100 ELLEN ST., OSWEGO, NY, 13126, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2247975 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
160919006150 2016-09-19 BIENNIAL STATEMENT 2016-09-01
140903006867 2014-09-03 BIENNIAL STATEMENT 2014-09-01
120919006240 2012-09-19 BIENNIAL STATEMENT 2012-09-01
101015002609 2010-10-15 BIENNIAL STATEMENT 2010-09-01
080918002567 2008-09-18 BIENNIAL STATEMENT 2008-09-01
060928002406 2006-09-28 BIENNIAL STATEMENT 2006-09-01
20050714012 2005-07-14 ASSUMED NAME CORP INITIAL FILING 2005-07-14
041026002086 2004-10-26 BIENNIAL STATEMENT 2004-09-01
020923002409 2002-09-23 BIENNIAL STATEMENT 2002-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302693478 0215800 2000-11-29 NORTH STREET, OSWEGO, NY, 13126
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2000-11-29
Emphasis S: CONSTRUCTION
Case Closed 2000-12-26
107689945 0215800 1989-10-30 ALCAN ALUMINUM CORP. - NORTH ROAD, OSWEGO, NY, 13126
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1990-02-07
Case Closed 1990-06-26

Related Activity

Type Complaint
Activity Nr 73044042
Health Yes
2034429 0215800 1985-07-02 YMCA BLDG. WEST 1ST. ST., OSWEGO, NY, 13126
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-02
Case Closed 1985-08-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1985-07-09
Abatement Due Date 1985-07-12
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260451 A13
Issuance Date 1985-07-09
Abatement Due Date 1985-07-12
Nr Instances 1
Nr Exposed 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State