Name: | RESIDENTIAL CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jun 1988 (37 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 1272684 |
ZIP code: | 10562 |
County: | Westchester |
Place of Formation: | New York |
Address: | 30 SHERWOOD AVENUE, OSSINING, NY, United States, 10562 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 SHERWOOD AVENUE, OSSINING, NY, United States, 10562 |
Name | Role | Address |
---|---|---|
ISAAC INDIK | Chief Executive Officer | 30 SHERWOOD AVENUE, OSSINING, NY, United States, 10562 |
Start date | End date | Type | Value |
---|---|---|---|
1988-06-27 | 1993-08-05 | Address | 30 SHERWOOD AVENUE, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1832808 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
930805002772 | 1993-08-05 | BIENNIAL STATEMENT | 1993-06-01 |
B656286-4 | 1988-06-27 | CERTIFICATE OF INCORPORATION | 1988-06-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109908582 | 0215600 | 1994-03-11 | 2105-2111 CLINTON AVE., BRONX, NY, 10457 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260025 A |
Issuance Date | 1994-05-20 |
Abatement Due Date | 1994-05-25 |
Current Penalty | 225.0 |
Initial Penalty | 225.0 |
Contest Date | 1994-07-29 |
Final Order | 1995-02-22 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 A04 |
Issuance Date | 1994-05-20 |
Abatement Due Date | 1994-05-25 |
Current Penalty | 525.0 |
Initial Penalty | 525.0 |
Contest Date | 1994-07-29 |
Final Order | 1995-02-22 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1992-09-21 |
Case Closed | 1992-12-29 |
Related Activity
Type | Referral |
Activity Nr | 901981746 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260500 F01 |
Issuance Date | 1992-10-13 |
Abatement Due Date | 1992-10-23 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State