Search icon

ONATIER CONSTRUCTION, INC.

Company Details

Name: ONATIER CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 2010 (15 years ago)
Entity Number: 3954526
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 266 MIDDLE ISLAND RD, MEDFORD, NY, United States, 11763
Principal Address: 1 HAMPTON COURT DR WEST, EASTPORT, NY, United States, 11941

Contact Details

Phone +1 631-428-8455

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD REITANO Chief Executive Officer 266 MIDDLE ISLAND RD, MEDFORD, NY, United States, 11763

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 266 MIDDLE ISLAND RD, MEDFORD, NY, United States, 11763

Licenses

Number Status Type Date End date
1404430-DCA Inactive Business 2011-08-16 2015-02-28

History

Start date End date Type Value
2010-05-26 2016-05-06 Address 208 EMERSON STREET, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160506002019 2016-05-06 BIENNIAL STATEMENT 2016-05-01
100526000363 2010-05-26 CERTIFICATE OF INCORPORATION 2010-05-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1079774 TRUSTFUNDHIC INVOICED 2013-05-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
1224259 RENEWAL INVOICED 2013-05-17 100 Home Improvement Contractor License Renewal Fee
1079776 LICENSE INVOICED 2011-08-16 100 Home Improvement Contractor License Fee
1079775 FINGERPRINT INVOICED 2011-08-16 75 Fingerprint Fee
1079777 TRUSTFUNDHIC INVOICED 2011-08-16 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11560992 0214700 1980-10-24 RTE 25 A & WADING RIVER RD, Wading River, NY, 11792
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-10-24
Case Closed 1980-11-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1980-10-29
Abatement Due Date 1980-11-14
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1980-10-29
Abatement Due Date 1980-11-14
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260651 T
Issuance Date 1980-10-29
Abatement Due Date 1980-11-01
Nr Instances 2

Date of last update: 27 Mar 2025

Sources: New York Secretary of State