Search icon

SORDONI CONSTRUCTION CO., INC.

Company Details

Name: SORDONI CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Nov 1984 (40 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 957800
ZIP code: 10019
County: New York
Place of Formation: Pennsylvania
Principal Address: 400 INTERPACE PARKWAY, BUILDING C, PARSIPPANY, NJ, United States, 07054
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
STUART E. GRAHAM Chief Executive Officer 400 INTERPACE PARKWAY, BUILDING C, PARSIPPANY, NJ, United States, 07054

Filings

Filing Number Date Filed Type Effective Date
DP-1304406 1996-06-26 ANNULMENT OF AUTHORITY 1996-06-26
940407002259 1994-04-07 BIENNIAL STATEMENT 1993-11-01
B162132-4 1984-11-16 APPLICATION OF AUTHORITY 1984-11-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2045706 0213100 1985-03-06 637 OLD WHITE PLAINS RD, ELMSFORD, NY, 10523
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-03-07
Case Closed 1985-04-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260153 J
Issuance Date 1985-03-11
Abatement Due Date 1985-03-14
Nr Instances 1
Nr Exposed 3

Date of last update: 17 Mar 2025

Sources: New York Secretary of State