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

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
0034929
State:
CONNECTICUT

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 Summary

Date:
1977-07-19
Type:
FollowUp
Address:
ROUTE 9W HELEN HAYES HOSPITAL, West Haverstraw, NY, 10993
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-06-01
Type:
Planned
Address:
ROUTE 9W HELEN HAYES HOSPITAL, West Haverstraw, NY, 10993
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-04-04
Type:
FollowUp
Address:
61 CENTRAL AVENUE, Albany, NY, 12206
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-03-05
Type:
Planned
Address:
61 CENTRAL AVENUE, Albany, NY, 12206
Safety Health:
Safety
Scope:
Partial

Date of last update: 19 Mar 2025

Sources: New York Secretary of State