Search icon

RBI CONSTRUCTION CORP.

Company Details

Name: RBI CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Feb 1987 (38 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1144551
ZIP code: 10606
County: Westchester
Place of Formation: New York
Address: 231 CENTRAL AVENUE, WHITE PLAINS, NY, United States, 10606
Principal Address: C/O PATRICIA A. LEONE, 366 WEST 11TH ST., #11D, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MR WALTER CIACCI DOS Process Agent 231 CENTRAL AVENUE, WHITE PLAINS, NY, United States, 10606

Chief Executive Officer

Name Role Address
PATRICIA A. LEONE Chief Executive Officer 366 WEST 11TH ST., #11D, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
1993-07-01 1997-10-15 Address 366 WEST 11TH STREET 11D, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1993-07-01 1997-10-15 Address PATRICIA A LEONE, 111 BROOK STREET, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1987-02-13 1993-07-01 Address 202 MAMARONECK AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1559056 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
971015002342 1997-10-15 BIENNIAL STATEMENT 1997-02-01
940215002624 1994-02-15 BIENNIAL STATEMENT 1994-02-01
930701002149 1993-07-01 BIENNIAL STATEMENT 1993-02-01
B457298-4 1987-02-13 CERTIFICATE OF INCORPORATION 1987-02-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106721186 0216000 1995-02-22 COLONIAL AND WOLF'S LANE, PELHAM, NY, 10803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-02-22
Case Closed 1995-04-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260153 J
Issuance Date 1995-03-17
Abatement Due Date 1995-03-22
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1995-03-17
Abatement Due Date 1995-03-22
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 1995-03-17
Abatement Due Date 1995-03-22
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 4
Gravity 03

Date of last update: 27 Feb 2025

Sources: New York Secretary of State