Search icon

CONSTRUCTION ASSOCIATES INC

Company Details

Name: CONSTRUCTION ASSOCIATES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1983 (41 years ago)
Entity Number: 882603
ZIP code: 06810
County: Westchester
Place of Formation: New York
Address: 1 Wallingford Road, UNIT 8, DANBURY, CT, United States, 06810

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONSTRUCTION ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2010 133196159 2011-04-19 CONSTRUCTION ASSOCIATES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 236200
Sponsor’s telephone number 9147693800
Plan sponsor’s address 677 COMMERCE STREET, THORNWOOD, NY, 10594

Plan administrator’s name and address

Administrator’s EIN 133196159
Plan administrator’s name CONSTRUCTION ASSOCIATES, INC.
Plan administrator’s address 677 COMMERCE STREET, THORNWOOD, NY, 10594
Administrator’s telephone number 9147693800

Signature of

Role Plan administrator
Date 2011-04-19
Name of individual signing ENID MORRONE
Role Employer/plan sponsor
Date 2011-04-19
Name of individual signing ENID MORRONE
CONSTRUCTION ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2009 133196159 2010-09-15 CONSTRUCTION ASSOCIATES, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 236200
Sponsor’s telephone number 9147693800
Plan sponsor’s address 677 COMMERCE STREET, THORNWOOD, NY, 10594

Plan administrator’s name and address

Administrator’s EIN 133196159
Plan administrator’s name CONSTRUCTION ASSOCIATES, INC.
Plan administrator’s address 677 COMMERCE STREET, THORNWOOD, NY, 10594
Administrator’s telephone number 9147693800

Signature of

Role Plan administrator
Date 2010-09-15
Name of individual signing ENID MORRONE
Role Employer/plan sponsor
Date 2010-09-15
Name of individual signing ENID MORRONE

Chief Executive Officer

Name Role Address
CHRIS ORIFICI Chief Executive Officer 1 WALLINGFORD ROAD, UNIT 8, DANBURY, CT, United States, 06810

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 Wallingford Road, UNIT 8, DANBURY, CT, United States, 06810

History

Start date End date Type Value
2023-12-06 2023-12-06 Address 22 KENOSIA AVENUE, UNIT 1, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
2023-12-06 2023-12-06 Address 1 WALLINGFORD ROAD, UNIT 8, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
2022-07-07 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-01-18 2023-12-06 Address 22 KENOSIA AVENUE, UNIT 1, DANBURY, CT, 06810, USA (Type of address: Service of Process)
2012-01-18 2023-12-06 Address 22 KENOSIA AVENUE, UNIT 1, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
2007-12-27 2012-01-18 Address 677 COMMERCE ST, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
2006-01-27 2012-01-18 Address 677 COMMERCE ST, THORNWOOD, NY, 10594, USA (Type of address: Principal Executive Office)
2005-03-02 2012-01-18 Address 677 COMMERCE STREET, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)
2000-02-07 2007-12-27 Address P.O. BOX 353, CROSS RIVER, NY, 10518, 0095, USA (Type of address: Chief Executive Officer)
1993-12-09 2005-03-02 Address 585 NORTH BARRY AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231206002688 2023-12-06 BIENNIAL STATEMENT 2023-12-01
220622001577 2022-06-22 BIENNIAL STATEMENT 2021-12-01
161031006176 2016-10-31 BIENNIAL STATEMENT 2015-12-01
140127002584 2014-01-27 BIENNIAL STATEMENT 2013-12-01
120118002617 2012-01-18 BIENNIAL STATEMENT 2011-12-01
100104002257 2010-01-04 BIENNIAL STATEMENT 2009-12-01
071227002550 2007-12-27 BIENNIAL STATEMENT 2007-12-01
060127002966 2006-01-27 BIENNIAL STATEMENT 2005-12-01
050302000726 2005-03-02 CERTIFICATE OF CHANGE 2005-03-02
031203002826 2003-12-03 BIENNIAL STATEMENT 2003-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109874651 0216000 1993-10-14 343 BROADWAY, DOBBS FERRY, NY, 10522
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-10-14
Case Closed 1994-01-18

Related Activity

Type Referral
Activity Nr 902671502
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A14
Issuance Date 1993-11-18
Abatement Due Date 1993-11-23
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D05
Issuance Date 1993-11-18
Abatement Due Date 1993-11-23
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 D10
Issuance Date 1993-11-18
Abatement Due Date 1993-11-23
Current Penalty 2500.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 6
Gravity 10
106891054 0216000 1992-02-24 AMERICAN HEALTH FOUNDATION, VALHALLA, NY, 10595
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-02-24
Case Closed 1992-02-28
107071680 0216000 1990-12-13 SOUTH BROADWAY & ELIZABETH STREET, TARRYTOWN, NY, 10591
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1990-12-14
Case Closed 1991-03-06

Related Activity

Type Referral
Activity Nr 901515742
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-02-04
Abatement Due Date 1991-03-06
Current Penalty 150.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1991-02-04
Abatement Due Date 1991-03-06
Current Penalty 150.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260403 B01
Issuance Date 1991-02-04
Abatement Due Date 1991-02-07
Current Penalty 210.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Gravity 07
Citation ID 01004
Citaton Type Serious
Standard Cited 19260450 A02
Issuance Date 1991-02-04
Abatement Due Date 1991-02-07
Current Penalty 210.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1991-02-04
Abatement Due Date 1991-02-25
Current Penalty 380.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 4
Gravity 08
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1991-02-04
Abatement Due Date 1991-04-07
Current Penalty 380.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 4
Gravity 08
Citation ID 01007
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1991-02-04
Abatement Due Date 1991-02-05
Current Penalty 180.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1991-02-04
Abatement Due Date 1991-03-06
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1991-02-04
Abatement Due Date 1991-03-06
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1991-02-04
Abatement Due Date 1991-03-06
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1991-02-04
Abatement Due Date 1991-03-06
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State