Search icon

R.W. RUDY CONSTRUCTION CO., INC.

Company Details

Name: R.W. RUDY CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Feb 1959 (66 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 117231
ZIP code: 13905
County: Broome
Place of Formation: New York
Address: 17 MARKET ST., BINGHAMTON, NY, United States, 13905

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
R.W. RUDY CONSTRUCTION CO., INC. DOS Process Agent 17 MARKET ST., BINGHAMTON, NY, United States, 13905

Filings

Filing Number Date Filed Type Effective Date
DP-1804380 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
B394001-2 1986-08-22 ASSUMED NAME CORP INITIAL FILING 1986-08-22
146540 1959-02-13 CERTIFICATE OF INCORPORATION 1959-02-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1790518 0215800 1984-07-12 860 OLD VESTAL RD, VESTAL, NY, 13850
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-07-12
Case Closed 1984-07-12
12015202 0215800 1982-08-10 BROOME COUNTY JAIL, Binghamton, NY, 13901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-10
Case Closed 1982-12-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1982-08-26
Abatement Due Date 1982-08-29
Nr Instances 1
12033536 0215800 1980-11-13 WHEELER STREET, Greene, NY, 13778
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-11-13
Case Closed 1980-11-13
12011409 0215800 1980-07-30 174-178 COURT STREET, Binghamton, NY, 13901
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-07-31
Case Closed 1984-03-10
12009585 0215800 1979-05-23 BINGHAMTON SAVINGS BANK, Binghamton, NY, 13901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-05-24
Case Closed 1979-06-25

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1979-06-01
Abatement Due Date 1979-06-04
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 4
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260500 E01 II
Issuance Date 1979-06-01
Abatement Due Date 1979-06-04
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State