Name: | REDWING CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jun 1989 (36 years ago) |
Entity Number: | 1360941 |
ZIP code: | 12946 |
County: | Essex |
Place of Formation: | New York |
Address: | 334 AVERYVILLE LANE, LAKE PLACID, NY, United States, 12946 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REDWING CONSTRUCTION CO., INC. | DOS Process Agent | 334 AVERYVILLE LANE, LAKE PLACID, NY, United States, 12946 |
Name | Role | Address |
---|---|---|
DONALD A. NARDIELLO, JR.. | Chief Executive Officer | 334 AVERYVILLE LANE, LAKE PLACID, NY, United States, 12946 |
Start date | End date | Type | Value |
---|---|---|---|
2017-06-02 | 2021-06-02 | Address | 334 AVERYVILLE LN, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process) |
2007-06-11 | 2013-06-05 | Address | 334 AVERYVILLE LANE, LAKE PLACID, NY, 12946, USA (Type of address: Principal Executive Office) |
2005-08-09 | 2007-06-11 | Address | 334 AVERYVILLE LANE, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer) |
2005-08-09 | 2007-06-11 | Address | 334 AVERYVILLE LANE, LAKE PLACID, NY, 12946, USA (Type of address: Principal Executive Office) |
2005-08-09 | 2017-06-02 | Address | 334 AVERYVILLE LANE, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process) |
1993-01-12 | 2005-08-09 | Address | 250 AVERYVILLE RD, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer) |
1993-01-12 | 2005-08-09 | Address | 250 AVERYVILLE RD, LAKE PLACID, NY, 12946, USA (Type of address: Principal Executive Office) |
1993-01-12 | 2005-08-09 | Address | 250 AVERYVILLE RD, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process) |
1989-06-14 | 1993-01-12 | Address | 250 AVERYVILLE ROAD, LAKE PLACID, NY, 12446, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210602060949 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
190604061395 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
170602006896 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
150601006672 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130605006198 | 2013-06-05 | BIENNIAL STATEMENT | 2013-06-01 |
110628002617 | 2011-06-28 | BIENNIAL STATEMENT | 2011-06-01 |
090611002015 | 2009-06-11 | BIENNIAL STATEMENT | 2009-06-01 |
070611002549 | 2007-06-11 | BIENNIAL STATEMENT | 2007-06-01 |
050809002910 | 2005-08-09 | BIENNIAL STATEMENT | 2005-06-01 |
030605002134 | 2003-06-05 | BIENNIAL STATEMENT | 2003-06-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343330049 | 0213100 | 2018-07-26 | 334 AVERYVILLE LANE, LAKE PLACID, NY, 12946 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 1363306 |
Safety | Yes |
Type | Referral |
Activity Nr | 1363300 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040039 A02 |
Issuance Date | 2018-07-26 |
Current Penalty | 1125.0 |
Initial Penalty | 1500.0 |
Final Order | 2018-08-20 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1904.39(a)(2): The employer failed to report an employee's amputation, as a result of a work-related incident, within (24) twenty-four hours: 29 CFR 1904.39(a)(2): The employer failed to report an employee's amputation, as a result of a work-related incident, within (24) twenty-four hours: a) Redwing Construction Co., Inc. - On or about 3/26/18, the employer did not notify OSHA within 24 hours of a work-related incident that resulted in an amputation. |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State