Search icon

RONSCO CONSTRUCTION CO., INC.

Company Details

Name: RONSCO CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jul 1960 (65 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 130624
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 24 WEST 25TH STREET, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 WEST 25TH STREET, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
SCOTT ZARETSKY Chief Executive Officer 24 W 25TH ST, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
1993-03-08 2002-07-15 Address 24 WEST 25 STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1987-08-13 1993-09-22 Address 24 WEST 25TH ST, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1960-07-25 1987-08-13 Address 30 VESEY STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2104951 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
080725003024 2008-07-25 BIENNIAL STATEMENT 2008-07-01
20070416038 2007-04-16 ASSUMED NAME CORP DISCONTINUANCE 2007-04-16
20070313051 2007-03-13 ASSUMED NAME CORP INITIAL FILING 2007-03-13
060703002176 2006-07-03 BIENNIAL STATEMENT 2006-07-01
040721002484 2004-07-21 BIENNIAL STATEMENT 2004-07-01
020715002601 2002-07-15 BIENNIAL STATEMENT 2002-07-01
001201002145 2000-12-01 BIENNIAL STATEMENT 2000-07-01
991221002019 1999-12-21 BIENNIAL STATEMENT 1999-07-01
980720002275 1998-07-20 BIENNIAL STATEMENT 1998-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313138794 0215000 2009-05-08 323 EAST 16TH STREET, NEW YORK, NY, 10003
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-06-16
Case Closed 2009-07-09
106860992 0215000 1995-04-19 119 WEST 40 STREET, NEW YORK, NY, 10018
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1995-04-19
Case Closed 1996-03-14

Related Activity

Type Complaint
Activity Nr 74944240
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 1995-05-12
Abatement Due Date 1995-05-17
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 1995-06-07
Final Order 1996-01-04
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260035 A
Issuance Date 1995-05-12
Abatement Due Date 1995-06-22
Current Penalty 315.0
Initial Penalty 450.0
Contest Date 1995-06-07
Final Order 1996-01-04
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E02
Issuance Date 1995-05-12
Abatement Due Date 1995-05-17
Current Penalty 315.0
Initial Penalty 450.0
Contest Date 1995-06-07
Final Order 1996-01-04
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1995-05-12
Abatement Due Date 1995-06-22
Current Penalty 300.0
Initial Penalty 300.0
Contest Date 1995-06-07
Final Order 1996-01-04
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 02001B
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1995-05-12
Abatement Due Date 1995-06-22
Contest Date 1995-06-07
Final Order 1996-01-04
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 02001C
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1995-05-12
Abatement Due Date 1995-06-22
Contest Date 1995-06-07
Final Order 1996-01-04
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 02002
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1995-05-12
Abatement Due Date 1995-05-17
Current Penalty 300.0
Initial Penalty 300.0
Contest Date 1995-06-07
Final Order 1996-01-04
Nr Instances 1
Nr Exposed 1
Gravity 03
100619659 0215000 1987-05-20 303 GREENWICH STREET, NEW YORK, NY, 10013
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-06-03
Case Closed 1988-01-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 1987-06-22
Abatement Due Date 1987-07-02
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1987-06-22
Abatement Due Date 1987-06-30
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 3
Nr Exposed 3
17648338 0215000 1987-04-27 224-228 GRAND STREET, BROOKLYN, NY, 11205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-05-01
Case Closed 1987-05-11
1086503 0215000 1985-01-17 1539 BROADWAY, NEW YORK, NY, 10036
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1985-01-29
Case Closed 1985-01-29

Related Activity

Type Referral
Activity Nr 900523523
Safety Yes
11803590 0215000 1983-05-18 1539 BROADWAY, New York -Richmond, NY, 10036
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-05-19
Case Closed 1983-06-20

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260400 H01
Issuance Date 1983-06-01
Abatement Due Date 1983-06-03
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 1
11782224 0215000 1983-04-07 342 346 WEST 23RD STREET, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-04-25
Case Closed 1984-02-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1983-05-02
Abatement Due Date 1983-05-03
Current Penalty 45.0
Initial Penalty 45.0
Contest Date 1984-03-16
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1983-05-02
Abatement Due Date 1983-05-03
Nr Instances 5
11786555 0215000 1982-04-29 3959 BROADWAY, New York -Richmond, NY, 10032
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-05-07
Case Closed 1983-01-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1982-05-14
Abatement Due Date 1982-05-03
Nr Instances 1
11787066 0215000 1982-04-21 3080-94 BROADWAY JEWISH, New York -Richmond, NY, 10027
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-04-29
Case Closed 1982-05-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1982-05-04
Abatement Due Date 1982-06-26
Nr Instances 2
11751120 0215000 1980-07-02 117 ST AND MORNINGSIDE DR, New York -Richmond, NY, 10027
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1980-07-15
Case Closed 1980-07-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1980-07-21
Abatement Due Date 1980-07-24
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1980-07-21
Abatement Due Date 1980-07-24
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 B08
Issuance Date 1980-07-21
Abatement Due Date 1980-07-25
Nr Instances 1
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1979-09-28
Case Closed 1980-05-15

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260400 H01
Issuance Date 1979-10-19
Abatement Due Date 1979-10-22
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-05-22
Case Closed 1980-02-15

Related Activity

Type Complaint
Activity Nr 320378573

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1979-06-13
Abatement Due Date 1979-06-26
Current Penalty 140.0
Initial Penalty 200.0
Contest Date 1979-06-15
Final Order 1980-02-15
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19260051 C01
Issuance Date 1979-06-13
Abatement Due Date 1979-07-17
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1979-06-13
Abatement Due Date 1979-07-03
Nr Instances 7
Citation ID 02003
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1979-06-13
Abatement Due Date 1979-07-03
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State