Search icon

VARELLA CONSTRUCTION, INC.

Company Details

Name: VARELLA CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 1975 (50 years ago)
Date of dissolution: 02 Jul 2002
Entity Number: 371781
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: 910 MCKINLEY STREET, PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONARD VARELLA Chief Executive Officer 910 MCKINLEY STREET, PEEKSKILL, NY, United States, 10566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 910 MCKINLEY STREET, PEEKSKILL, NY, United States, 10566

History

Start date End date Type Value
1975-06-06 1993-03-08 Address 910 MCKINLEY ST., PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20140603006 2014-06-03 ASSUMED NAME CORP INITIAL FILING 2014-06-03
020702000981 2002-07-02 CERTIFICATE OF DISSOLUTION 2002-07-02
010613002502 2001-06-13 BIENNIAL STATEMENT 2001-06-01
990824002111 1999-08-24 BIENNIAL STATEMENT 1999-06-01
970604002538 1997-06-04 BIENNIAL STATEMENT 1997-06-01
000051004109 1993-10-01 BIENNIAL STATEMENT 1993-06-01
930308003212 1993-03-08 BIENNIAL STATEMENT 1992-06-01
A427876-4 1977-09-08 CERTIFICATE OF AMENDMENT 1977-09-08
A238614-4 1975-06-06 CERTIFICATE OF INCORPORATION 1975-06-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2246445 0213100 1985-09-11 BREWSTER NORTH MAINT. RR YARD, BREWSTER, NY, 10509
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-09-12
Case Closed 1985-10-15

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260602 A09 II
Issuance Date 1985-09-17
Abatement Due Date 1985-09-20
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
2046001 0213100 1985-06-11 HAWKES AVE., OSSINING, NY, 10562
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-06-11
Case Closed 1985-06-11
1035252 0213100 1984-11-07 RESIDENT ENGINEERS HQS ROUTE 100, KARONAH, NY, 10536
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-11-08
Case Closed 1984-12-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260602 A09 II
Issuance Date 1984-11-14
Abatement Due Date 1984-11-17
Nr Instances 2
Nr Exposed 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State