Search icon

DIVERSIFIED PLUS CONSTRUCTION CORP.

Headquarter

Company Details

Name: DIVERSIFIED PLUS CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 2007 (18 years ago)
Entity Number: 3546507
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 427 MANVILLE ROAD, PLEASANTVILLE, NY, United States, 10570
Principal Address: 24 WESTLAKE DR, THORNWOOD, NY, United States, 10594

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DIVERSIFIED PLUS CONSTRUCTION CORP., CONNECTICUT 1057027 CONNECTICUT

DOS Process Agent

Name Role Address
GALLO & ASSOCIATES DOS Process Agent 427 MANVILLE ROAD, PLEASANTVILLE, NY, United States, 10570

Chief Executive Officer

Name Role Address
JACK RICOTTA Chief Executive Officer 24 WESTLAKE DR, THORNWOOD, NY, United States, 10594

History

Start date End date Type Value
2024-01-26 2024-01-26 Address 24 WESTLAKE DR, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
2009-08-18 2024-01-26 Address 24 WESTLAKE DR, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
2007-07-23 2024-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-07-23 2024-01-26 Address 427 MANVILLE ROAD, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240126001201 2024-01-26 BIENNIAL STATEMENT 2024-01-26
090818002084 2009-08-18 BIENNIAL STATEMENT 2009-07-01
070723000384 2007-07-23 CERTIFICATE OF INCORPORATION 2007-07-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312999733 0216000 2009-12-02 140 WATCH HILL ROAD, CORTLANDT MANOR, NY, 10567
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2009-12-02
Emphasis S: HISPANIC, S: FALL FROM HEIGHT, L: FALL, S: RESIDENTIAL CONSTR
Case Closed 2010-08-13

Related Activity

Type Complaint
Activity Nr 207095530
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2009-12-05
Abatement Due Date 2009-12-10
Initial Penalty 1500.0
Contest Date 2010-01-25
Final Order 2010-05-07
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 F15
Issuance Date 2009-12-05
Abatement Due Date 2009-12-10
Initial Penalty 1500.0
Contest Date 2010-01-25
Final Order 2010-05-07
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2009-12-05
Abatement Due Date 2009-12-10
Initial Penalty 1500.0
Contest Date 2010-01-25
Final Order 2010-05-07
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2009-12-05
Abatement Due Date 2010-01-07
Initial Penalty 600.0
Contest Date 2010-01-25
Final Order 2010-05-07
Nr Instances 1
Nr Exposed 2
Gravity 02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State