Search icon

ADCO CONSTRUCTION CORP.

Company Details

Name: ADCO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 1984 (41 years ago)
Date of dissolution: 16 Apr 2022
Entity Number: 899781
ZIP code: 11021
County: New York
Place of Formation: Nevada
Address: c/o 111 great neck road,, suite 416, GREAT NECK, NY, United States, 11021
Principal Address: 450 PARK AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent c/o 111 great neck road,, suite 416, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
ALVIN DWORMAN Chief Executive Officer 450 PARK AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2022-04-16 2022-04-19 Address 450 PARK AVENUE, 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2022-04-16 2022-04-19 Address ATTN: MITCHELL WAXMAN, C/O 450 PARK AVENUE, 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2014-03-21 2022-04-16 Address 450 PARK AVENUE, 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2013-11-26 2022-04-16 Address ATTN: MITCHELL WAXMAN, C/O 450 PARK AVENUE, 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-03-22 2014-03-21 Address 645 FIFTH AVE, 8TH FL, NEW YORK, NY, 10022, 5910, USA (Type of address: Principal Executive Office)
2002-03-22 2014-03-21 Address 645 FIFTH AVE, 8TH FL, NEW YORK, NY, 10022, 5910, USA (Type of address: Chief Executive Officer)
2002-03-22 2013-11-26 Address 645 FIFTH AVE, 8TH FL, NEW YORK, NY, 10022, 5910, USA (Type of address: Service of Process)
2000-03-23 2002-03-22 Address THE ADCO GROUP, MARK KRUGMAN, 645 FIFTH AVE 8TH FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1998-03-23 2002-03-22 Address THE ADCO GROUP, 645 5TH AVE 8TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-03-23 2000-03-23 Address THE ADCO GROUP, 645 5TH AVE 8TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220419000569 2022-04-19 CERTIFICATE OF CHANGE BY ENTITY 2022-04-19
220416000191 2022-04-15 CERTIFICATE OF TERMINATION 2022-04-15
200331060234 2020-03-31 BIENNIAL STATEMENT 2020-03-01
180411006308 2018-04-11 BIENNIAL STATEMENT 2018-03-01
160324006029 2016-03-24 BIENNIAL STATEMENT 2016-03-01
140321006070 2014-03-21 BIENNIAL STATEMENT 2014-03-01
131126000179 2013-11-26 CERTIFICATE OF CHANGE 2013-11-26
120504002610 2012-05-04 BIENNIAL STATEMENT 2012-03-01
100408002944 2010-04-08 BIENNIAL STATEMENT 2010-03-01
080321002125 2008-03-21 BIENNIAL STATEMENT 2008-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100619337 0215000 1987-02-27 1053-1063 MADISON AVE., NEW YORK, NY, 10021
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-03-02
Case Closed 1987-05-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260552 C04
Issuance Date 1987-03-20
Abatement Due Date 1987-03-23
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 A02 IIE
Issuance Date 1987-03-20
Abatement Due Date 1987-03-23
Nr Instances 1
Nr Exposed 5

Date of last update: 17 Mar 2025

Sources: New York Secretary of State