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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DIVERSIFIED PLUS CONSTRUCTION CORP., CONNECTICUT | 1057027 | CONNECTICUT |
Name | Role | Address |
---|---|---|
GALLO & ASSOCIATES | DOS Process Agent | 427 MANVILLE ROAD, PLEASANTVILLE, NY, United States, 10570 |
Name | Role | Address |
---|---|---|
JACK RICOTTA | Chief Executive Officer | 24 WESTLAKE DR, THORNWOOD, NY, United States, 10594 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312999733 | 0216000 | 2009-12-02 | 140 WATCH HILL ROAD, CORTLANDT MANOR, NY, 10567 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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