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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | OR-DI CONSTRUCTION CORP., CONNECTICUT | 0034929 | CONNECTICUT |
Name | Role | Address |
---|---|---|
OR-DI CONSTRUCTION CORP. | DOS Process Agent | 119 MOUNT VERNON AVE., MT VERNON, NY, United States, 10550 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12112140 | 0235500 | 1977-07-19 | ROUTE 9W HELEN HAYES HOSPITAL, West Haverstraw, NY, 10993 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
12111969 | 0235500 | 1977-06-01 | ROUTE 9W HELEN HAYES HOSPITAL, West Haverstraw, NY, 10993 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1974-04-04 |
Emphasis | N: TREX |
Case Closed | 1984-03-10 |
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