Name: | RAMHART CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 1985 (39 years ago) |
Entity Number: | 1038718 |
ZIP code: | 10601 |
County: | Westchester |
Place of Formation: | New York |
Address: | 200 MAMARONECK AVE., WHITE PLAINS, NY, United States, 10601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RAMHART CONSTRUCTION, INC., CONNECTICUT | 0194108 | CONNECTICUT |
Name | Role | Address |
---|---|---|
%WARREN B. SILBERKLEIT, ESQ. | DOS Process Agent | 200 MAMARONECK AVE., WHITE PLAINS, NY, United States, 10601 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B452433-2 | 1987-01-30 | CERTIFICATE OF AMENDMENT | 1987-01-30 |
B287047-4 | 1985-11-12 | CERTIFICATE OF INCORPORATION | 1985-11-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106759285 | 0216000 | 1991-09-17 | 401 TARRYTOWN ROAD, WHITE PLAINS, NY, 10602 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901515957 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1991-10-24 |
Abatement Due Date | 1991-10-27 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 00 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260500 D01 |
Issuance Date | 1991-10-24 |
Abatement Due Date | 1991-10-27 |
Current Penalty | 1275.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1990-05-24 |
Case Closed | 1990-06-08 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State