Search icon

RAINES & WELSH & SONS, CONTRACTORS, INC.

Company Details

Name: RAINES & WELSH & SONS, CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 1986 (39 years ago)
Entity Number: 1105651
ZIP code: 10984
County: Rockland
Place of Formation: New York
Principal Address: 11 BUBENKO DRIVE, GARNERVILLE, NY, United States, 10923
Address: P.O. BOX 85, THIELLS, NY, United States, 10984

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS WELSH Chief Executive Officer P.O. BOX 85, THIELLS, NY, United States, 10984

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 85, THIELLS, NY, United States, 10984

Form 5500 Series

Employer Identification Number (EIN):
133352389
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1986-08-18 1993-11-08 Address 55 SUFFERN LANE, THIELLS, NY, 10984, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081216002546 2008-12-16 BIENNIAL STATEMENT 2008-08-01
931108002124 1993-11-08 BIENNIAL STATEMENT 1993-08-01
B392243-4 1986-08-18 CERTIFICATE OF INCORPORATION 1986-08-18

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-06-22
Type:
Referral
Address:
50 NORTH BROADWAY, NYACK, NY, 10960
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-04-11
Type:
Referral
Address:
N MIDDLETOWN RD JUST NORTH OF NORGE AVE, NANUET, NY, 10954
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-08-10
Type:
Referral
Address:
CEDAR & MAIN STREET, DOBBS FERRY, NY, 10522
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-10-10
Type:
Complaint
Address:
2ND STREET, HAVERSTRAW, NY, 10993
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
2006-07-20
Type:
Referral
Address:
IFO 110 OLD MAMARONECK AVE., SCARSDALE, NY, 10583
Safety Health:
Safety
Scope:
Complete

Date of last update: 16 Mar 2025

Sources: New York Secretary of State