Search icon

DARLIND CONSTRUCTION, INC.

Headquarter

Company Details

Name: DARLIND CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Nov 1977 (47 years ago)
Date of dissolution: 04 Jan 2023
Entity Number: 455853
ZIP code: 12540
County: Dutchess
Place of Formation: New York
Address: P.O. BOX 130, 1540 RT 55, LAGRANGEVILLE, NY, United States, 12540
Principal Address: 1540 RT 55, PO BOX 130, LAGRANGEVILLE, NY, United States, 12540

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DARLIND CONSTRUCTION, INC., CONNECTICUT 0709860 CONNECTICUT

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4A0Y0 Obsolete Non-Manufacturer 2006-01-31 2024-03-10 2022-02-14 No data

Contact Information

POC JASON PETTIT
Phone +1 845-223-5115
Fax +1 845-223-3721
Address 1540 RTE 55, LAGRANGEVILLE, NY, 12540 0130, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONSTRUCTION ADMINISTRATION SERVICES, INC. 401(K) PROFIT SHARING PLAN 2020 141595182 2021-08-23 DARLIND CONSTRUCTION, INC. 29
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 236200
Sponsor’s telephone number 8452235115
Plan sponsor’s address 1540 ROUTE 55, P.O. BOX 130, LAGRANGEVILLE, NY, 12540

Plan administrator’s name and address

Administrator’s EIN 010695234
Plan administrator’s name CONSTRUCTION ADMINISTRATION SERVICES, INC.
Plan administrator’s address 1540 ROUTE 55, P.O. BOX 130, LAGRANGEVILLE, NY, 12540
Administrator’s telephone number 8452277662

Signature of

Role Plan administrator
Date 2021-08-23
Name of individual signing BRENDAN DARROW
CONSTRUCTION ADMINISTRATION SERVICES, INC. 401(K) PROFIT SHARING PLAN 2019 141595182 2020-08-26 DARLIND CONSTRUCTION, INC. 30
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 236200
Sponsor’s telephone number 8452235115
Plan sponsor’s address 1540 ROUTE 55, P.O. BOX 130, LAGRANGEVILLE, NY, 12540

Plan administrator’s name and address

Administrator’s EIN 010695234
Plan administrator’s name CONSTRUCTION ADMINISTRATION SERVICES, INC.
Plan administrator’s address 1540 ROUTE 55, P.O. BOX 408, LAGRANGEVILLE, NY, 12540
Administrator’s telephone number 8452277662

Signature of

Role Plan administrator
Date 2020-08-26
Name of individual signing BRENDAN DARROW
CONSTRUCTION ADMINISTRATION SERVICES, INC. 401(K) PROFIT SHARING PLAN 2018 141595182 2019-07-26 DARLIND CONSTRUCTION, INC. 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 236200
Sponsor’s telephone number 8452235115
Plan sponsor’s address 1540 ROUTE 55, P.O. BOX 130, LAGRANGEVILLE, NY, 12540

Plan administrator’s name and address

Administrator’s EIN 010695234
Plan administrator’s name CONSTRUCTION ADMINISTRATION SERVICES, INC.
Plan administrator’s address 1540 ROUTE 55, P.O. BOX 408, LAGRANGEVILLE, NY, 12540
Administrator’s telephone number 8452277662

Signature of

Role Plan administrator
Date 2019-07-26
Name of individual signing BRENDAN DARROW
DARLIND RETIREMENT TRUST 2017 141595182 2019-04-26 DARLIND CONSTRUCTION, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-11-01
Business code 236200
Sponsor’s telephone number 8452235115
Plan sponsor’s address 1540 ROUTE 55, P.O. BOX 130, LA GRANGEVILLE, NY, 12540

Signature of

Role Plan administrator
Date 2019-04-26
Name of individual signing BRENDAN DARROW
CONSTRUCTION ADMINISTRATION SERVICES, INC. 401(K) PROFIT SHARING PLAN 2017 141595182 2018-05-30 DARLIND CONSTRUCTION, INC. 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 236200
Sponsor’s telephone number 8452235115
Plan sponsor’s address 1540 ROUTE 55, P.O. BOX 130, LAGRANGEVILLE, NY, 12540

Plan administrator’s name and address

Administrator’s EIN 010695234
Plan administrator’s name CONSTRUCTION ADMINISTRATION SERVICES, INC.
Plan administrator’s address 1540 ROUTE 55, P.O. BOX 408, LAGRANGEVILLE, NY, 12540
Administrator’s telephone number 8452277662

Signature of

Role Plan administrator
Date 2018-05-30
Name of individual signing BRENDAN DARROW
DARLIND RETIREMENT TRUST 2016 141595182 2018-02-01 DARLIND CONSTRUCTION, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-11-01
Business code 236200
Sponsor’s telephone number 8452235115
Plan sponsor’s address 1540 ROUTE 55, P.O. BOX 130, LA GRANGEVILLE, NY, 12540

Signature of

Role Plan administrator
Date 2018-02-01
Name of individual signing MAYNARD A. DARROW
DARLIND CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2016 141595182 2018-02-27 DARLIND CONSTRUCTION, INC. 29
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 236200
Sponsor’s telephone number 8452235115
Plan sponsor’s address 1540 ROUTE 55, P.O. BOX 130, LA GRANGEVILLE, NY, 12540

Signature of

Role Plan administrator
Date 2018-02-27
Name of individual signing MAYNARD A. DARROW
DARLIND RETIREMENT TRUST 2015 141595182 2017-02-22 DARLIND CONSTRUCTION, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-11-01
Business code 236200
Sponsor’s telephone number 8452235115
Plan sponsor’s address 1540 ROUTE 55, P.O. BOX 130, LA GRANGEVILLE, NY, 12540

Signature of

Role Plan administrator
Date 2017-02-22
Name of individual signing MAYNARD A. DARROW
DARLIND CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2015 141595182 2017-08-11 DARLIND CONSTRUCTION, INC. 30
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 236200
Sponsor’s telephone number 8452235115
Plan sponsor’s address 1540 ROUTE 55, P.O. BOX 130, LA GRANGEVILLE, NY, 12540

Signature of

Role Plan administrator
Date 2017-08-11
Name of individual signing MAYNARD A. DARROW
DARLIND CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2014 141595182 2016-07-01 DARLIND CONSTRUCTION, INC. 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 236200
Sponsor’s telephone number 8452235115
Plan sponsor’s address 1540 ROUTE 55, P.O. BOX 130, LA GRANGEVILLE, NY, 12540

Signature of

Role Plan administrator
Date 2016-07-01
Name of individual signing MAYNARD A. DARROW

Chief Executive Officer

Name Role Address
MAYNARD A DARROW Chief Executive Officer 1540 RT 55, PO BOX 130, LAGRANGEVILLE, NY, United States, 12540

DOS Process Agent

Name Role Address
DARLIND CONSTRUCTION, INC. DOS Process Agent P.O. BOX 130, 1540 RT 55, LAGRANGEVILLE, NY, United States, 12540

History

Start date End date Type Value
2014-01-23 2023-04-09 Address P.O. BOX 130, 1540 RT 55, LAGRANGEVILLE, NY, 12540, USA (Type of address: Service of Process)
2001-10-29 2014-01-23 Address 1540 RT 55, PO BOX 130, LAGRANGEVILLE, NY, 12540, USA (Type of address: Service of Process)
2001-10-29 2023-04-09 Address 1540 RT 55, PO BOX 130, LAGRANGEVILLE, NY, 12540, USA (Type of address: Chief Executive Officer)
1998-02-09 2001-10-29 Address 432 RTE 55, PO BOX 130, LA GRANGEVILLE, NY, 12540, USA (Type of address: Principal Executive Office)
1998-02-09 2001-10-29 Address 432 RTE 55, PO BOX 130, LA GRANGEVILLE, NY, 12540, USA (Type of address: Chief Executive Officer)
1998-02-09 2001-10-29 Address 432 RTE 55, PO BOX 130, LA GRANGEVILLE, NY, 12540, USA (Type of address: Service of Process)
1977-11-21 1998-02-09 Address WALSH ROAD, LAGRANGEVILLE, NY, 12545, USA (Type of address: Service of Process)
1977-11-21 2023-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230409000198 2023-01-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-01-04
191112060038 2019-11-12 BIENNIAL STATEMENT 2019-11-01
171113006277 2017-11-13 BIENNIAL STATEMENT 2017-11-01
151102007522 2015-11-02 BIENNIAL STATEMENT 2015-11-01
140123006144 2014-01-23 BIENNIAL STATEMENT 2013-11-01
120613003298 2012-06-13 BIENNIAL STATEMENT 2011-11-01
20120511030 2012-05-11 ASSUMED NAME LLC INITIAL FILING 2012-05-11
100104002713 2010-01-04 BIENNIAL STATEMENT 2009-11-01
071130002518 2007-11-30 BIENNIAL STATEMENT 2007-11-01
051213003000 2005-12-13 BIENNIAL STATEMENT 2005-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343232625 0213100 2018-06-12 2 SOUTH MANHEIM BLVD., NEW PALTZ, NY, 12561
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2018-06-12
Emphasis L: FALL
Case Closed 2018-08-17

Related Activity

Type Complaint
Activity Nr 1345492
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2018-07-27
Current Penalty 0.0
Initial Penalty 4240.0
Final Order 2018-08-17
Nr Instances 1
Nr Exposed 17
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1051(a): Stairways or ladders were not provided at all personnel points of access where there was a break in elevation of 19 inches (48 cm) or more, and no ramp, runway, sloped embankment, or personnel hoist was provided: a) Top of stair 7 - On or about June 12, 2018 and at times prior thereto, employees were accessing the roof through a doorway that had a rise of 24" without a stairway or ladder in place for access.
312998578 0216000 2009-08-25 1980 CROMPOND RD., CORLANDT MANOR, NY, 10567
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2009-09-29
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2010-01-30

Related Activity

Type Complaint
Activity Nr 207094566
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2009-10-02
Abatement Due Date 2009-10-07
Current Penalty 1200.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 H02
Issuance Date 2009-10-02
Abatement Due Date 2009-10-07
Current Penalty 1200.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2009-10-02
Abatement Due Date 2009-10-15
Current Penalty 1200.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 15
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2009-10-02
Abatement Due Date 2009-10-07
Nr Instances 1
Nr Exposed 15
Gravity 03
310517347 0213100 2006-12-04 CYPRESS ROAD, GOSHEN, NY, 10924
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-12-04
Emphasis L: FALL, S: STRUCK-BY, S: SILICA, S: POWERED IND VEHICLE, S: FALL FROM HEIGHT, S: ELECTRICAL, S: COMMERCIAL CONSTR
Case Closed 2006-12-04
310516539 0213100 2006-10-20 ROUTE 9W & 299, HIGHLAND, NY, 12528
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2006-10-20
Case Closed 2006-10-20
309209591 0213100 2006-10-04 70 DUBOIS STREET, NEWBURGH, NY, 12550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-10-04
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT, S: POWERED IND VEHICLE, S: STRUCK-BY
Case Closed 2006-10-04
309208569 0213100 2006-08-03 STRINGHAM ROAD, LAGRANGEVILLE, NY, 12540
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-08-03
Emphasis L: FALL
Case Closed 2006-08-04
309206431 0213100 2006-05-08 CORNWALL HILL RD., PATTERSON, NY, 12563
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2006-05-08
Case Closed 2006-05-08
305789141 0213100 2003-07-07 ELLENVILLE CENTRAL SCHOOL, 28 MAPLE AVE., ELLENVILLE, NY, 12428
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-07-07
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-07-07
305785008 0213100 2002-10-31 ST. MARTIN DEPORRIS SCHOOL, 118 CEDAR VALLEY ROAD, POUGHKEEPSIE, NY, 12603
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-10-31
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-10-31
304383672 0216000 2002-09-16 100 BLOOMINGDALE ROAD, WHITE PLAINS, NY, 10605
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2002-10-28
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 2003-03-12

Related Activity

Type Referral
Activity Nr 202026100
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2002-11-19
Abatement Due Date 2002-12-24
Initial Penalty 3000.0
Contest Date 2002-12-12
Final Order 2003-02-28
Nr Instances 1
Nr Exposed 1
Gravity 10
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1999-02-16
Emphasis S: CONSTRUCTION
Case Closed 1999-02-16
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-07-08
Case Closed 1992-07-15
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-03-02
Case Closed 1992-04-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1992-03-18
Abatement Due Date 1992-03-21
Nr Instances 1
Nr Exposed 4
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1990-06-26
Case Closed 1991-01-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 A02
Issuance Date 1990-08-06
Abatement Due Date 1990-08-09
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260404 B01
Issuance Date 1990-08-06
Abatement Due Date 1990-08-09
Nr Instances 1
Nr Exposed 4
Gravity 01
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-03-31
Case Closed 1988-06-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-05-06
Abatement Due Date 1988-05-09
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 8
Citation ID 01002
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1988-05-06
Abatement Due Date 1988-05-09
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 2
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1988-05-06
Abatement Due Date 1988-05-09
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260404 F07 IVC
Issuance Date 1988-05-06
Abatement Due Date 1988-05-09
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1988-05-06
Abatement Due Date 1988-05-09
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-09-02
Case Closed 1987-09-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State