Search icon

ARENA CONSTRUCTION CO., INC.

Headquarter

Company Details

Name: ARENA CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1952 (73 years ago)
Entity Number: 83577
ZIP code: 12531
County: Dutchess
Place of Formation: New York
Address: 1671 RT 292, HOLMES, NY, United States, 12531

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW ARENA Chief Executive Officer 1671 RT 292, HOLMES, NY, United States, 12531

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1671 RT 292, HOLMES, NY, United States, 12531

Agent

Name Role Address
KENNETH BARESICH Agent 1671 RT 292, HOLMES, NY, 12531

Links between entities

Type:
Headquarter of
Company Number:
853016
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
131696064
Plan Year:
2011
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
13
Plan Year:
2010
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2012-04-13 2014-03-10 Address 45 KNOLLWOOD ROAD, SUITE 102, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
2012-04-13 2013-07-10 Address 45 KNOLLWOOD ROAD, SUITE 102, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
2012-04-13 2014-03-10 Address 45 KNOLLWOOD ROAD, SUITE 102, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
1993-05-13 2012-04-13 Address 45 KNOLLWOOD ROAD, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
1993-05-13 2012-04-13 Address 45 KNOLLWOOD ROAD, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180302006550 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160309006133 2016-03-09 BIENNIAL STATEMENT 2016-03-01
140310007207 2014-03-10 BIENNIAL STATEMENT 2014-03-01
130710000601 2013-07-10 CERTIFICATE OF CHANGE 2013-07-10
120413003174 2012-04-13 BIENNIAL STATEMENT 2012-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1977-11-03
Type:
Planned
Address:
NO HIGHLAND AVE, Ossining, NY, 10562
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-09-06
Type:
Planned
Address:
ROUTE 9A PUBLIC SAFETY TRAININ, Valhalla, NY, 10595
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-12-16
Type:
FollowUp
Address:
HARRISON AND HILLSIDE AVENUE, Harrison, NY, 10528
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-11-12
Type:
Planned
Address:
HARRISON AVE, Harrison, NY, 10528
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2005-04-19
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE ANNUITY, WELFARE AND APPRE
Party Role:
Plaintiff
Party Name:
ARENA CONSTRUCTION CO., INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State