Search icon

R. S. R. CORP.

Company Details

Name: R. S. R. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jul 1985 (40 years ago)
Date of dissolution: 29 Dec 1993
Entity Number: 1012998
ZIP code: 12308
County: Schenectady
Place of Formation: New York
Address: 1031 ARDSLEY RD, SCHENECTADY, NY, United States, 12308

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RIVERSIDE CONDOMINIUMS, INC. DOS Process Agent 1031 ARDSLEY RD, SCHENECTADY, NY, United States, 12308

Filings

Filing Number Date Filed Type Effective Date
DP-1004256 1993-12-29 DISSOLUTION BY PROCLAMATION 1993-12-29
B293021-2 1985-11-26 CERTIFICATE OF AMENDMENT 1985-11-26
B249350-5 1985-07-19 CERTIFICATE OF INCORPORATION 1985-07-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106993132 0213100 1990-03-19 TWO BALLARD ROAD, MIDDLETOWN, NY, 10940
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-03-20
Case Closed 1990-05-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 M09
Issuance Date 1990-04-10
Abatement Due Date 1990-05-14
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 10
Nr Exposed 8
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1990-04-10
Abatement Due Date 1990-05-14
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 7
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 A06
Issuance Date 1990-04-10
Abatement Due Date 1990-05-14
Nr Instances 4
Nr Exposed 8
10704179 0213100 1982-07-19 RD 2 BALLARD RD BOX 988, Middletown, NY, 10940
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1982-12-14
Case Closed 1982-12-16
11775012 0215000 1974-08-14 RD # 2 BALLARD ROAD, Middletown, NY, 10940
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-08-14
Case Closed 1978-02-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100141 A03
Issuance Date 1974-10-02
Abatement Due Date 1974-10-09
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1974-10-02
Abatement Due Date 1974-10-09
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1974-10-02
Abatement Due Date 1974-10-09
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 D03
Issuance Date 1974-10-02
Abatement Due Date 1974-10-09
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-10-02
Abatement Due Date 1974-10-09
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1974-10-02
Abatement Due Date 1974-10-09
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100252 A02 IV
Issuance Date 1974-10-02
Abatement Due Date 1974-10-09
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1974-10-02
Abatement Due Date 1974-10-09
Nr Instances 2
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100134 A02
Issuance Date 1974-10-02
Abatement Due Date 1974-10-09
Current Penalty 110.0
Initial Penalty 110.0
Nr Instances 8
Citation ID 04001
Citaton Type Serious
Standard Cited 19100252 D01
Issuance Date 1974-10-02
Abatement Due Date 1974-10-09
Current Penalty 550.0
Initial Penalty 550.0
Nr Instances 1
11593365 0235200 1974-03-12 RD 2 BALLARD ROAD, Middletown, NY, 10940
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1974-03-12
Emphasis N: TARGH
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101000
Issuance Date 1974-04-22
Abatement Due Date 1974-05-31
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 7
Citation ID 01002
Citaton Type Other
Standard Cited 19100095
Issuance Date 1974-04-22
Abatement Due Date 1974-04-30
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 3
11643020 0235200 1974-03-12 RD 2 BALLARD ROAD PO BOX 988, Middletown, NY, 10940
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-03-12
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100024 B
Issuance Date 1974-03-22
Abatement Due Date 1974-04-16
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1974-03-22
Abatement Due Date 1974-04-16
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1974-03-22
Abatement Due Date 1974-03-27
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-03-22
Abatement Due Date 1974-04-16
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100025 D01
Issuance Date 1974-03-22
Abatement Due Date 1974-03-27
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1974-03-22
Abatement Due Date 1974-04-16
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100023 D01
Issuance Date 1974-03-22
Abatement Due Date 1974-04-11
Nr Instances 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State