Search icon

RYMOR CONTRACTING CORP.

Company Details

Name: RYMOR CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Sep 1989 (36 years ago)
Date of dissolution: 15 Aug 2012
Entity Number: 1382779
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 153 EAST 116TH ST, #2F, NEW YORK, NY, United States, 10029

Contact Details

Phone +1 212-369-8582

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW MORRISSEY Chief Executive Officer 153 EAST 116TH ST, #2F, NEW YORK, NY, United States, 10029

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 153 EAST 116TH ST, #2F, NEW YORK, NY, United States, 10029

Licenses

Number Status Type Date End date
1179951-DCA Inactive Business 2004-09-23 2013-06-30

History

Start date End date Type Value
2009-12-21 2011-09-29 Address 5259 FIELDSTON RD, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
2009-12-21 2011-09-29 Address 5259 FIELDSTON RD, BRONX, NY, 10471, USA (Type of address: Principal Executive Office)
2005-10-07 2011-09-29 Address 153 EAST 116TH STREET, #2F, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
1993-06-23 2009-12-21 Address 441-25 NORTH BROADWAY, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
1993-06-23 2009-12-21 Address 441-25 NORTH BROADWAY, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
1989-09-07 2005-10-07 Address 3844 BAILY AVENUE, APT 4F, BRONX, NY, 10463, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120815000034 2012-08-15 CERTIFICATE OF DISSOLUTION 2012-08-15
110929002448 2011-09-29 BIENNIAL STATEMENT 2011-09-01
091221002621 2009-12-21 BIENNIAL STATEMENT 2009-09-01
051007000872 2005-10-07 CERTIFICATE OF CHANGE 2005-10-07
010717000052 2001-07-17 ANNULMENT OF DISSOLUTION 2001-07-17
DP-1396792 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
931026003306 1993-10-26 BIENNIAL STATEMENT 1993-09-01
930623002012 1993-06-23 BIENNIAL STATEMENT 1992-09-01
C052484-4 1989-09-07 CERTIFICATE OF INCORPORATION 1989-09-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
628868 TRUSTFUNDHIC INVOICED 2011-06-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
678542 RENEWAL INVOICED 2011-06-11 100 Home Improvement Contractor License Renewal Fee
628869 TRUSTFUNDHIC INVOICED 2009-05-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
678543 RENEWAL INVOICED 2009-05-05 100 Home Improvement Contractor License Renewal Fee
628870 TRUSTFUNDHIC INVOICED 2007-07-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
678544 RENEWAL INVOICED 2007-07-05 100 Home Improvement Contractor License Renewal Fee
628865 TRUSTFUNDHIC INVOICED 2005-05-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
678545 RENEWAL INVOICED 2005-05-17 100 Home Improvement Contractor License Renewal Fee
628866 LICENSE INVOICED 2004-09-23 50 Home Improvement Contractor License Fee
628864 FINGERPRINT INVOICED 2004-09-14 75 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309599264 0216000 2007-05-03 754 EAST 233RD STREET, BRONX, NY, 10470
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-05-10
Emphasis S: FALL FROM HEIGHT, S: ELECTRICAL, S: HISPANIC, L: FALL
Case Closed 2008-03-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2007-05-10
Abatement Due Date 2007-06-06
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 4
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2007-05-10
Abatement Due Date 2007-05-15
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2007-05-10
Abatement Due Date 2007-05-15
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2007-05-10
Abatement Due Date 2007-05-15
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2007-05-10
Abatement Due Date 2007-05-15
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01006A
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2007-05-10
Abatement Due Date 2007-05-15
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01006B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2007-05-10
Abatement Due Date 2007-06-06
Nr Instances 3
Nr Exposed 3
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 2007-05-10
Abatement Due Date 2007-05-15
Current Penalty 675.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 4
Gravity 05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State