Search icon

OR-DI CONSTRUCTION CORP.

Headquarter

Company Details

Name: OR-DI CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Oct 1950 (75 years ago)
Date of dissolution: 29 Sep 1982
Entity Number: 65268
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 119 MOUNT VERNON AVE., MT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of OR-DI CONSTRUCTION CORP., CONNECTICUT 0034929 CONNECTICUT

DOS Process Agent

Name Role Address
OR-DI CONSTRUCTION CORP. DOS Process Agent 119 MOUNT VERNON AVE., MT VERNON, NY, United States, 10550

History

Start date End date Type Value
1950-10-06 1972-11-06 Address 3769 WHITE PLAINS RD., BRONX, NY, 10467, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C242464-2 1996-12-26 ASSUMED NAME CORP INITIAL FILING 1996-12-26
DP-69107 1982-09-29 DISSOLUTION BY PROCLAMATION 1982-09-29
A26216-3 1972-11-06 CERTIFICATE OF AMENDMENT 1972-11-06
7858-129 1950-10-06 CERTIFICATE OF INCORPORATION 1950-10-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12112140 0235500 1977-07-19 ROUTE 9W HELEN HAYES HOSPITAL, West Haverstraw, NY, 10993
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-07-19
Case Closed 1984-03-10
12111969 0235500 1977-06-01 ROUTE 9W HELEN HAYES HOSPITAL, West Haverstraw, NY, 10993
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-06-02
Case Closed 1977-09-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260402 A10
Issuance Date 1977-06-15
Abatement Due Date 1977-06-18
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1977-06-15
Abatement Due Date 1977-06-18
Nr Instances 1
12021515 0215800 1974-04-04 61 CENTRAL AVENUE, Albany, NY, 12206
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-04-04
Emphasis N: TREX
Case Closed 1984-03-10
12021317 0215800 1974-03-05 61 CENTRAL AVENUE, Albany, NY, 12206
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-03-05
Emphasis N: TREX
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002
Issuance Date 1974-03-13
Abatement Due Date 1974-03-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 B08
Issuance Date 1974-03-13
Abatement Due Date 1974-03-15
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 10
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1974-03-13
Abatement Due Date 1974-03-15
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 D01
Issuance Date 1974-03-13
Abatement Due Date 1974-03-15
Current Penalty 105.0
Initial Penalty 105.0
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1974-03-13
Abatement Due Date 1974-03-15
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 3

Date of last update: 19 Mar 2025

Sources: New York Secretary of State