Name: | RAULLI AND SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 May 1960 (65 years ago) |
Entity Number: | 128643 |
ZIP code: | 13210 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 213 TEALL AVE, SYRACUSE, NY, United States, 13210 |
Principal Address: | 213 TEALL AVE., SYRACUSE, NY, United States, 13210 |
Shares Details
Shares issued 1932
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FBN6L9TE4RC3 | 2024-09-04 | 213 TEALL AVE, SYRACUSE, NY, 13210, 1218, USA | 213 TEALL AVENUE, SYRACUSE, NY, 13210, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | RAULLI & SONS INC |
Congressional District | 22 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-09-06 |
Initial Registration Date | 2020-11-05 |
Entity Start Date | 1949-03-01 |
Fiscal Year End Close Date | Apr 30 |
Service Classifications
NAICS Codes | 238120 |
Product and Service Codes | Y1JZ |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | THOMAS RAULLI |
Role | PRESIDENT |
Address | 213 TEALL AVENUE, SYRACUSE, NY, 13210, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | THOMAS RAULLI |
Role | PRESIDENT |
Address | 213 TEALL AVENUE, SYRACUSE, NY, 13210, USA |
Past Performance | Information not Available |
---|
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2549002SFU108G9SSM47 | 128643 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | 213 Teall Ave, Syracuse, US-NY, US, 13210 |
Headquarters | 213 Teall Ave, Syracuse, US-NY, US, 13210 |
Registration details
Registration Date | 2021-12-21 |
Last Update | 2022-12-21 |
Status | LAPSED |
Next Renewal | 2022-12-21 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 128643 |
Name | Role | Address |
---|---|---|
THOMAS RAULLI | Chief Executive Officer | 213 TEALL AVE., SYRACUSE, NY, United States, 13210 |
Name | Role | Address |
---|---|---|
RAULLI AND SONS, INC. | DOS Process Agent | 213 TEALL AVE, SYRACUSE, NY, United States, 13210 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Shares | Share type: PAR VALUE, Number of shares: 18000, Par value: 0.001 |
2024-05-01 | 2024-05-01 | Shares | Share type: PAR VALUE, Number of shares: 6000, Par value: 666.67 |
2024-05-01 | 2024-05-01 | Address | 213 TEALL AVE., SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer) |
2018-05-01 | 2024-05-01 | Address | 213 TEALL AVE., SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer) |
2016-05-18 | 2024-05-01 | Address | 213 TEALL AVE, SYRACUSE, NY, 13210, USA (Type of address: Service of Process) |
2014-04-04 | 2014-04-04 | Shares | Share type: PAR VALUE, Number of shares: 6000, Par value: 666.67 |
2014-04-04 | 2024-05-01 | Shares | Share type: PAR VALUE, Number of shares: 18000, Par value: 0.001 |
2014-04-04 | 2014-04-04 | Shares | Share type: PAR VALUE, Number of shares: 18000, Par value: 0.001 |
2014-04-04 | 2024-05-01 | Shares | Share type: PAR VALUE, Number of shares: 6000, Par value: 666.67 |
2000-05-12 | 2014-05-07 | Address | 213 TEALL AVE., SYRACUES, NY, 13210, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501033655 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220927000132 | 2022-09-27 | BIENNIAL STATEMENT | 2022-05-01 |
200504060092 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180501006060 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160518006017 | 2016-05-18 | BIENNIAL STATEMENT | 2016-05-01 |
140507006133 | 2014-05-07 | BIENNIAL STATEMENT | 2014-05-01 |
140430000541 | 2014-04-30 | CERTIFICATE OF AMENDMENT | 2014-04-30 |
140404000453 | 2014-04-04 | CERTIFICATE OF AMENDMENT | 2014-04-04 |
120709002800 | 2012-07-09 | BIENNIAL STATEMENT | 2012-05-01 |
100520002537 | 2010-05-20 | BIENNIAL STATEMENT | 2010-05-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343724266 | 0215800 | 2019-01-16 | 300 E. WASHINGTON STREET, SYRACUSE, NY, 13202 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1372415 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1373082 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1373080 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1373076 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1372432 |
Safety | Yes |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2013-11-18 |
Emphasis | L: FALL, P: FALL |
Case Closed | 2014-06-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2013-11-26 |
Current Penalty | 4900.0 |
Initial Penalty | 4900.0 |
Contest Date | 2013-12-02 |
Final Order | 2014-04-25 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems. a) St Josephs Hospital Phase 2b, 5th floor - On or about 18 November, 2013 - Employees were working on the 5th floor working surface with an unprotected side or edge which was 6 feet or more above the lower level without the use of fall protection. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260502 D15 |
Issuance Date | 2013-11-26 |
Abatement Due Date | 2013-12-09 |
Current Penalty | 0.0 |
Initial Penalty | 4900.0 |
Contest Date | 2013-12-02 |
Final Order | 2014-04-25 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.502(d)(15): Anchorage used for attachment for personal fall arrest equipment was not capable of supporting at least 5,000 pounds (22.2 kN) per employee attached nor was it designed, installed and used as follows: As part of a complete personal fall arrest system which maintains a safety factor of at least two; and under the supervision of a qualified person. a) St Josephs Hospital Phase 2b, 5th floor - On or about 18 November, 2013 - Employees were working on the 5th floor working surface where anchor points that management stated were for personal fall protection use were improperly installed as per manufacturers instruction. |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2011-10-13 |
Emphasis | L: FALL |
Case Closed | 2012-01-05 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 2011-12-09 |
Abatement Due Date | 2011-12-12 |
Current Penalty | 2528.0 |
Initial Penalty | 2528.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2003-03-13 |
Emphasis | S: CONSTRUCTION |
Case Closed | 2003-03-17 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2002-09-17 |
Emphasis | S: CONSTRUCTION |
Case Closed | 2002-10-09 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State