Name: | REIDMAN CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jul 1985 (40 years ago) |
Date of dissolution: | 04 Apr 1994 |
Entity Number: | 1010927 |
ZIP code: | 11102 |
County: | Queens |
Place of Formation: | New York |
Address: | 23-34 36TH STREET, LONG ISLAND CITY, NY, United States, 11102 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REIDMAN CONSTRUCTION CORP. | DOS Process Agent | 23-34 36TH STREET, LONG ISLAND CITY, NY, United States, 11102 |
Start date | End date | Type | Value |
---|---|---|---|
1985-07-10 | 2023-04-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940404000010 | 1994-04-04 | CERTIFICATE OF DISSOLUTION | 1994-04-04 |
B246200-4 | 1985-07-10 | CERTIFICATE OF INCORPORATION | 1985-07-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17879289 | 0215600 | 1989-08-02 | 58-21 43RD AVENUE, WOODSIDE, NY, 11377 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901362178 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1989-08-16 |
Abatement Due Date | 1989-10-06 |
Current Penalty | 150.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 04 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 G08 |
Issuance Date | 1989-08-16 |
Abatement Due Date | 1989-10-06 |
Current Penalty | 150.0 |
Initial Penalty | 200.0 |
Nr Instances | 2 |
Nr Exposed | 7 |
Gravity | 04 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260059 H |
Issuance Date | 1989-08-16 |
Abatement Due Date | 1989-10-06 |
Current Penalty | 150.0 |
Initial Penalty | 200.0 |
Nr Instances | 7 |
Nr Exposed | 7 |
Gravity | 04 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260450 A09 |
Issuance Date | 1989-08-16 |
Abatement Due Date | 1989-08-22 |
Current Penalty | 250.0 |
Initial Penalty | 350.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 07 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260450 A10 |
Issuance Date | 1989-08-16 |
Abatement Due Date | 1989-08-22 |
Current Penalty | 200.0 |
Initial Penalty | 350.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 07 |
Citation ID | 01006 |
Citaton Type | Serious |
Standard Cited | 19260451 D10 |
Issuance Date | 1989-08-16 |
Abatement Due Date | 1989-08-22 |
Current Penalty | 600.0 |
Initial Penalty | 1000.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Repeat |
Standard Cited | 19260100 A |
Issuance Date | 1989-08-16 |
Abatement Due Date | 1989-08-22 |
Current Penalty | 1280.0 |
Initial Penalty | 1280.0 |
Nr Instances | 7 |
Nr Exposed | 7 |
Gravity | 08 |
Citation ID | 03001 |
Citaton Type | Other |
Standard Cited | 19100020 G01 I |
Issuance Date | 1989-08-16 |
Abatement Due Date | 1989-10-06 |
Nr Instances | 7 |
Nr Exposed | 7 |
Gravity | 02 |
Citation ID | 03002 |
Citaton Type | Other |
Standard Cited | 19100020 G01 II |
Issuance Date | 1989-08-16 |
Abatement Due Date | 1989-10-06 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 02 |
Citation ID | 03003 |
Citaton Type | Other |
Standard Cited | 19100020 G01 III |
Issuance Date | 1989-08-16 |
Abatement Due Date | 1989-10-06 |
Nr Instances | 7 |
Nr Exposed | 7 |
Gravity | 02 |
Citation ID | 03004 |
Citaton Type | Other |
Standard Cited | 19100020 G02 |
Issuance Date | 1989-08-16 |
Abatement Due Date | 1989-10-06 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 02 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0300430 | Employee Retirement Income Security Act (ERISA) | 2003-01-27 | default | |||||||||||||||||||||||||||||||||||||||||||
|
Name | BRICKLAYERS INSURANCE AND WELF |
Role | Plaintiff |
Name | REIDMAN CONSTRUCTION CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 2004-03-09 |
Termination Date | 2004-05-27 |
Section | 1132 |
Status | Terminated |
Parties
Name | BRICKLAYERS INSURANCE AND WELF |
Role | Plaintiff |
Name | REIDMAN CONSTRUCTION CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2003-07-14 |
Termination Date | 2003-09-16 |
Section | 1132 |
Status | Terminated |
Parties
Name | PISCITELLI, AS A TRUSTEE OF TH |
Role | Plaintiff |
Name | REIDMAN CONSTRUCTION CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 2006-08-04 |
Termination Date | 2007-03-14 |
Section | 1132 |
Status | Terminated |
Parties
Name | BRICKLAYERS INSURANCE AND WELF |
Role | Plaintiff |
Name | REIDMAN CONSTRUCTION CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2011-09-16 |
Termination Date | 2013-01-15 |
Section | 1132 |
Status | Terminated |
Parties
Name | REIDMAN CONSTRUCTION CORP. |
Role | Defendant |
Name | TRUSTEES OF THE EMPIRE STATE C |
Role | Plaintiff |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State