Search icon

RAPID DEMOLITION COMPANY INC.

Company Details

Name: RAPID DEMOLITION COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jun 1987 (38 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1179881
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 15 PARK ROW, SUITE 2003, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SALVATORE ASPROMONTE DOS Process Agent 15 PARK ROW, SUITE 2003, NEW YORK, NY, United States, 10038

Filings

Filing Number Date Filed Type Effective Date
DP-1720502 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
990305000417 1999-03-05 ANNULMENT OF DISSOLUTION 1999-03-05
DP-1395253 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
B510181-2 1987-06-17 CERTIFICATE OF INCORPORATION 1987-06-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305565715 0215000 2002-08-23 650 WEST 57TH STREET, NEW YORK, NY, 10019
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2002-08-23
Emphasis S: CONSTRUCTION, L: GUTREH
Case Closed 2007-07-09

Related Activity

Type Referral
Activity Nr 202390530
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260056 A
Issuance Date 2002-10-30
Abatement Due Date 2002-11-03
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260350 A01
Issuance Date 2002-10-30
Abatement Due Date 2002-11-04
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2002-10-30
Abatement Due Date 2002-11-03
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2002-10-30
Abatement Due Date 2002-11-03
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260502 B01
Issuance Date 2002-10-30
Abatement Due Date 2002-11-03
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260502 B02
Issuance Date 2002-10-30
Abatement Due Date 2002-11-07
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
Citation ID 01005C
Citaton Type Serious
Standard Cited 19260502 B03
Issuance Date 2002-10-30
Abatement Due Date 2002-11-07
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
Citation ID 01005D
Citaton Type Serious
Standard Cited 19260502 B04
Issuance Date 2002-10-30
Abatement Due Date 2002-11-07
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260502 B09
Issuance Date 2002-10-30
Abatement Due Date 2002-11-07
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19260850 F
Issuance Date 2002-10-30
Abatement Due Date 2002-11-04
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19260850 H
Issuance Date 2002-10-30
Abatement Due Date 2002-11-07
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
Citation ID 01009
Citaton Type Serious
Standard Cited 19260856 B
Issuance Date 2002-10-30
Abatement Due Date 2002-11-07
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 05
106943269 0215000 1994-01-11 2310 GLENWOOD ROAD, BROOKLYN, NY, 11210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-01-11
Case Closed 1994-03-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1994-01-27
Abatement Due Date 1994-02-01
Current Penalty 350.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1994-01-27
Abatement Due Date 1994-02-01
Current Penalty 350.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 3
Gravity 02
101483410 0215000 1993-02-26 911 FLATBUSH AVENUE, BROOKLYN, NY, 11226
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-03-22
Case Closed 1993-06-16

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1993-05-27
Abatement Due Date 1993-06-07
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261060 A01 I
Issuance Date 1993-05-27
Abatement Due Date 1993-06-08
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 1993-05-27
Abatement Due Date 1993-06-02
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State