Name: | RODAK CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Dec 1986 (38 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 1074918 |
ZIP code: | 12751 |
County: | Sullivan |
Place of Formation: | New York |
Address: | FRASER ROAD, P.O.B. 31, KIAMESHA LAKE, NY, United States, 12751 |
Principal Address: | PO BOX 31, FRASER RD, KIAMESHA LAKE, NY, United States, 12751 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAN WASILEWICZ | Chief Executive Officer | BOX 31, KIAMESHA LAKE, NY, United States, 12751 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | FRASER ROAD, P.O.B. 31, KIAMESHA LAKE, NY, United States, 12751 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1396243 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
930225002669 | 1993-02-25 | BIENNIAL STATEMENT | 1992-12-01 |
B430108-2 | 1986-12-02 | CERTIFICATE OF INCORPORATION | 1986-12-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106988306 | 0216000 | 1992-05-13 | GREENBURG SANITATION GARAGE, GREENBURG, NY, 10530 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901345140 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 1992-06-04 |
Abatement Due Date | 1992-06-08 |
Current Penalty | 900.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 1992-06-04 |
Abatement Due Date | 1992-06-08 |
Current Penalty | 900.0 |
Initial Penalty | 1500.0 |
Nr Instances | 6 |
Nr Exposed | 4 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260500 G01 |
Issuance Date | 1992-06-04 |
Abatement Due Date | 1992-06-08 |
Current Penalty | 900.0 |
Initial Penalty | 1500.0 |
Nr Instances | 3 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State