Search icon

RAULLI AND SONS, INC.

Company Details

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

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

Business Information

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549002SFU108G9SSM47 128643 US-NY GENERAL ACTIVE No data

Addresses

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

Chief Executive Officer

Name Role Address
THOMAS RAULLI Chief Executive Officer 213 TEALL AVE., SYRACUSE, NY, United States, 13210

DOS Process Agent

Name Role Address
RAULLI AND SONS, INC. DOS Process Agent 213 TEALL AVE, SYRACUSE, NY, United States, 13210

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343724266 0215800 2019-01-16 300 E. WASHINGTON STREET, SYRACUSE, NY, 13202
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2019-01-16
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2019-01-31

Related Activity

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
339491714 0215800 2013-11-18 ST JOSEPHS HOSPITAL PHASE 2B, SYRACUSE, NY, 13210
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.
315849547 0215800 2011-10-13 29 ACADEMY STREET, MEXICO, NY, 13114
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
306307331 0215800 2003-03-04 701 EAST GENESEE ST., SYRACUSE, NY, 13210
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-03-13
Emphasis S: CONSTRUCTION
Case Closed 2003-03-17
304593544 0215800 2002-09-17 35 EAST ST., SKANEATELES, NY, 13152
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