Search icon

ROSSI BUILDERS, INC.

Company Details

Name: ROSSI BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 1988 (37 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 1228456
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 425 ROBINSON AVE, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALLAN R. LEWIS, ESQ DOS Process Agent 425 ROBINSON AVE, NEWBURGH, NY, United States, 12550

Filings

Filing Number Date Filed Type Effective Date
DP-869728 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
B593001-3 1988-01-20 CERTIFICATE OF INCORPORATION 1988-01-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310519202 0213100 2007-03-01 HIGHLAND AVE. & SOUTH ST., MARLBORO, NY, 12542
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-03-01
Emphasis S: TRENCHING, S: COMMERCIAL CONSTR, N: TRENCH
Case Closed 2007-07-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2007-03-26
Abatement Due Date 2007-04-18
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2007-03-26
Abatement Due Date 2007-03-29
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2007-03-26
Abatement Due Date 2007-03-29
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 1
Gravity 03
2250892 0213100 1986-03-06 S/S RTE 17K, NEWBURGH, NY, 12550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-03-06
Case Closed 1986-03-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State