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

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

Form 5500 Series

Employer Identification Number (EIN):
133196159
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-06 2023-12-06 Address 1 WALLINGFORD ROAD, UNIT 8, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
2023-12-06 2023-12-06 Address 22 KENOSIA AVENUE, UNIT 1, 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: Chief Executive Officer)
2012-01-18 2023-12-06 Address 22 KENOSIA AVENUE, UNIT 1, DANBURY, CT, 06810, 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

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-10-14
Type:
Unprog Rel
Address:
343 BROADWAY, DOBBS FERRY, NY, 10522
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-02-24
Type:
Planned
Address:
AMERICAN HEALTH FOUNDATION, VALHALLA, NY, 10595
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-12-13
Type:
Referral
Address:
SOUTH BROADWAY & ELIZABETH STREET, TARRYTOWN, NY, 10591
Safety Health:
Safety
Scope:
Complete

Date of last update: 17 Mar 2025

Sources: New York Secretary of State