Name: | RIVER PILE & FOUNDATION CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Dec 1985 (39 years ago) |
Entity Number: | 1045421 |
ZIP code: | 10701 |
County: | New York |
Place of Formation: | Delaware |
Address: | 6 EXECUTIVE PLAZA, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
ABRAHAM BEER | Agent | 2132 76TH ST., BROOKLYN, NY |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 EXECUTIVE PLAZA, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
SIMEON BEER | Chief Executive Officer | 6 EXECUTIVE PLAZA, YONKERS, NY, United States, 10701 |
Start date | End date | Type | Value |
---|---|---|---|
1996-07-08 | 2003-12-08 | Address | 73 ALEXANDER STREET, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
1996-07-08 | 2003-12-08 | Address | 73 ALEXANDER STREET, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office) |
1996-06-10 | 2003-12-08 | Address | 73 ALEXANDER STREET, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
1985-12-24 | 1996-06-10 | Address | 2132 76TH ST., BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060125002415 | 2006-01-25 | BIENNIAL STATEMENT | 2005-12-01 |
031208002572 | 2003-12-08 | BIENNIAL STATEMENT | 2003-12-01 |
020102002423 | 2002-01-02 | BIENNIAL STATEMENT | 2001-12-01 |
000105002479 | 2000-01-05 | BIENNIAL STATEMENT | 1999-12-01 |
971202002389 | 1997-12-02 | BIENNIAL STATEMENT | 1997-12-01 |
960708002254 | 1996-07-08 | BIENNIAL STATEMENT | 1995-12-01 |
960610000036 | 1996-06-10 | CERTIFICATE OF CHANGE | 1996-06-10 |
B303023-5 | 1985-12-24 | APPLICATION OF AUTHORITY | 1985-12-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106755713 | 0215600 | 1993-08-23 | NEW BLDG. #79 FARMERS BLVD. & NO. BOUNDARY RD.-JFK, JAMAICA, NY, 11430 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 73999252 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1993-12-20 |
Abatement Due Date | 1994-01-25 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Related Event Code (REC) | Complaint |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 H |
Issuance Date | 1993-12-20 |
Abatement Due Date | 1994-01-25 |
Current Penalty | 600.0 |
Initial Penalty | 1000.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260033 G01 I |
Issuance Date | 1993-12-20 |
Abatement Due Date | 1993-12-31 |
Nr Instances | 7 |
Nr Exposed | 7 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260033 G01 II |
Issuance Date | 1993-12-18 |
Abatement Due Date | 1993-12-29 |
Nr Instances | 7 |
Nr Exposed | 7 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19260033 G01 III |
Issuance Date | 1993-12-20 |
Abatement Due Date | 1993-12-31 |
Nr Instances | 7 |
Nr Exposed | 7 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State