Name: | HUDSON RIVER CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 1989 (36 years ago) |
Entity Number: | 1316364 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | BARRY M SANDLER, 26 RACQUET RD SUITE 3, NEWBURGH, NY, United States, 12550 |
Principal Address: | 26 RACQUET RD SUITE 3, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HUDSON RIVER CONTRACTING CORP., CONNECTICUT | 1326580 | CONNECTICUT |
Name | Role | Address |
---|---|---|
BARRY M SANDLER | Chief Executive Officer | 26 RACQUET RD SUITE 3, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
HUDSON RIVER CONTRACTING CORP. | DOS Process Agent | BARRY M SANDLER, 26 RACQUET RD SUITE 3, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-06 | 2021-03-31 | Address | BARRY M SANDLER, 26 RACQUET RD SUITE 3, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
2001-01-22 | 2005-12-06 | Address | 253 S WILLIAM ST, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
1993-02-23 | 2005-12-06 | Address | 253 S WILLIAM ST, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1993-02-23 | 2001-01-22 | Address | 253 S WILLIAM ST, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
1993-02-23 | 2005-12-06 | Address | 253 S WILLIAM ST, NEWBURGH, NY, 12250, USA (Type of address: Service of Process) |
1989-01-06 | 1993-02-23 | Address | 82-84 BRIDGE STREET, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210331060188 | 2021-03-31 | BIENNIAL STATEMENT | 2021-01-01 |
191104062622 | 2019-11-04 | BIENNIAL STATEMENT | 2019-01-01 |
170627006226 | 2017-06-27 | BIENNIAL STATEMENT | 2017-01-01 |
151210006241 | 2015-12-10 | BIENNIAL STATEMENT | 2015-01-01 |
130130006044 | 2013-01-30 | BIENNIAL STATEMENT | 2013-01-01 |
110121002029 | 2011-01-21 | BIENNIAL STATEMENT | 2011-01-01 |
090102002911 | 2009-01-02 | BIENNIAL STATEMENT | 2009-01-01 |
070112002336 | 2007-01-12 | BIENNIAL STATEMENT | 2007-01-01 |
051206002752 | 2005-12-06 | BIENNIAL STATEMENT | 2005-01-01 |
030103002420 | 2003-01-03 | BIENNIAL STATEMENT | 2003-01-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
345506075 | 0213400 | 2021-08-31 | 2111 RICHMOND TERRACE, STATEN ISLAND, NY, 10302 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1551524 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260501 B01 |
Issuance Date | 2021-12-15 |
Current Penalty | 5461.0 |
Initial Penalty | 5461.0 |
Final Order | 2022-01-13 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.501(b)(1): "Unprotected sides and edges." Each employee on a walking/working surface (horizontal and vertical surface) with an unprotected side or edge which is 6 feet (1.8 m) or more above a lower level shall be protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems. A) Hudson River Construction Corp. - 2111 Richmond Terrace, Staten Island, NY 10302: Employees were exposed to fall hazards without the use of a fall protection system. Occurred/noted on 30 August 2021 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2019-12-11 |
Emphasis | L: LOCALTARG, P: LOCALTARG |
Case Closed | 2020-01-24 |
Inspection Type | Unprog Rel |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2014-03-25 |
Emphasis | L: FALL |
Case Closed | 2014-05-22 |
Related Activity
Type | Complaint |
Activity Nr | 877825 |
Safety | Yes |
Type | Inspection |
Activity Nr | 964774 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2014-04-24 |
Current Penalty | 900.0 |
Initial Penalty | 1200.0 |
Final Order | 2014-05-16 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.100(a): Employees working in areas where there was a possible danger of head injury from impact, or falling or flying objects, or from electrical shock and burns, were not protected by protective helmets: (a) Front of the Building - on or about March 25, 2014 - protective hard hats were not worn by subcontractor employees that were exposed to a head injury hazard. |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260403 B02 |
Issuance Date | 2014-04-24 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2014-05-16 |
Nr Instances | 1 |
Nr Exposed | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.403(b)(2): Listed, labeled, or certified equipment was not installed and used in accordance with instructions included in the listing, labeling, or certification: (a) Front of the Building - on or about March 25, 2014 - the electric tools were plugged into a relocatable power tap. This equipment was not being used in accordance with its designed function. |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Safety |
Close Conference | 2004-06-10 |
Case Closed | 2004-06-10 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1991-03-21 |
Case Closed | 1991-05-03 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260304 F |
Issuance Date | 1991-04-03 |
Abatement Due Date | 1991-04-06 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 A02 |
Issuance Date | 1991-04-03 |
Abatement Due Date | 1991-04-06 |
Current Penalty | 225.0 |
Initial Penalty | 225.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3051257101 | 2020-04-11 | 0202 | PPP | 26 RACQUET RD, SUITE 3, NEWBURGH, NY, 12550-5704 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State