Search icon

REDWING CONSTRUCTION CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
REDWING CONSTRUCTION CO., INC. DOS Process Agent 334 AVERYVILLE LANE, LAKE PLACID, NY, United States, 12946

Chief Executive Officer

Name Role Address
DONALD A. NARDIELLO, JR.. Chief Executive Officer 334 AVERYVILLE LANE, LAKE PLACID, NY, United States, 12946

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343330049 0213100 2018-07-26 334 AVERYVILLE LANE, LAKE PLACID, NY, 12946
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-07-26
Emphasis N: AMPUTATE
Case Closed 2018-08-30

Related Activity

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