Search icon

RALPH DEPIETTO CONSTRUCTION CORP.

Company Details

Name: RALPH DEPIETTO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 1981 (44 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 724757
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 9 AMSTERDAM AVENUE, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RALPH DEPIETTO Chief Executive Officer 9 AMSTERDAM AVENUE, MEDFORD, NY, United States, 11763

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 AMSTERDAM AVENUE, MEDFORD, NY, United States, 11763

History

Start date End date Type Value
1991-08-14 1993-07-26 Address 9 AMSTERDAM AVE., MEDFORD, NY, 11763, 0419, USA (Type of address: Service of Process)
1981-09-28 1991-08-14 Address 909 MIDDLE COUNTRY RD., SELDEN, NY, 11784, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1480970 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
931006002611 1993-10-06 BIENNIAL STATEMENT 1993-09-01
930726002308 1993-07-26 BIENNIAL STATEMENT 1992-09-01
910814000437 1991-08-14 CERTIFICATE OF CHANGE 1991-08-14
A800939-4 1981-09-28 CERTIFICATE OF INCORPORATION 1981-09-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109044487 0214700 1993-09-27 ST. JAMES CHURCH, HICKSVILLE RD., SEAFORD, NY, 11783
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-09-27
Case Closed 1995-03-20

Related Activity

Type Referral
Activity Nr 901978270
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 1993-11-23
Abatement Due Date 1993-11-29
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 5
Gravity 04
107354227 0214700 1993-05-06 110 MERRITTS ROAD, FARMINGDALE, NY, 11780
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-05-10
Case Closed 1993-06-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1993-06-09
Abatement Due Date 1993-06-14
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1993-06-09
Abatement Due Date 1993-06-14
Nr Instances 4
Nr Exposed 6
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1993-06-09
Abatement Due Date 1993-07-13
Nr Instances 1
Nr Exposed 6
Gravity 01
109109017 0214700 1992-06-09 1000 HEMPSTEAD AVENUE, ROCKVILLE CENTRE, NY, 11570
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1992-06-09
Case Closed 1992-06-10

Related Activity

Type Inspection
Activity Nr 101487122
101487122 0214700 1992-04-15 1000 HEMPSTEAD AVENUE, ROCKVILLE CENTRE, NY, 11570
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-04-16
Case Closed 1997-05-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1992-05-18
Abatement Due Date 1992-05-21
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-05-18
Abatement Due Date 1992-05-21
Nr Instances 1
Nr Exposed 18
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A01
Issuance Date 1992-05-18
Abatement Due Date 1992-06-05
Nr Instances 1
Nr Exposed 18
Gravity 00
17718016 0214700 1986-03-27 VETERANS HIGHWAY & EXPRESSWAY DRIVE SOUTH, HAUPPAUGE, NY, 11788
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1986-03-27
Case Closed 1986-04-25

Related Activity

Type Inspection
Activity Nr 17718008

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260552 B05 I
Issuance Date 1986-03-31
Abatement Due Date 1986-04-07
Nr Instances 1
Nr Exposed 6
17539230 0214700 1986-03-05 123 MIDDLE NECK ROAD, GREAT NECK, NY, 11021
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-03-07
Case Closed 1986-03-10
17716549 0214700 1985-07-22 GRUMMAN BLVD., CALVERTON, NY, 11933
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-22
Case Closed 1985-08-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1985-07-24
Abatement Due Date 1985-07-27
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1985-07-24
Abatement Due Date 1985-07-27
Nr Instances 1
Nr Exposed 4
2024875 0214700 1985-05-16 BATHHOUSE WILDWOOD STATE STATE PARK, WADING RIVER, NY, 11792
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-05-17
Case Closed 1986-05-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1985-06-12
Abatement Due Date 1985-06-15
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1985-06-12
Abatement Due Date 1985-06-15
Nr Instances 1
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1985-06-12
Abatement Due Date 1985-06-15
Nr Instances 1
Nr Exposed 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State