Search icon

RITANGELA CONSTRUCTION CORP.

Company Details

Name: RITANGELA CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 1961 (64 years ago)
Date of dissolution: 30 Apr 2001
Entity Number: 138829
ZIP code: 10954
County: Sullivan
Place of Formation: New York
Address: 176 RTE 304, BARDONIA, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 176 RTE 304, BARDONIA, NY, United States, 10954

Chief Executive Officer

Name Role Address
BERNARD M BADAMI Chief Executive Officer PO BOX 9153, 176 ROUTE 304, BARDONIA, NY, United States, 10954

History

Start date End date Type Value
1995-03-14 1999-07-08 Address P.O. BOX 9153, 176 RTE 304, BARDONIA, NY, 10954, USA (Type of address: Chief Executive Officer)
1961-06-20 1995-03-14 Address NO ST. ADD. STATED, ROSCOE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010424000796 2001-04-24 CERTIFICATE OF MERGER 2001-04-30
990708002522 1999-07-08 BIENNIAL STATEMENT 1999-06-01
970616002091 1997-06-16 BIENNIAL STATEMENT 1997-06-01
950314002151 1995-03-14 BIENNIAL STATEMENT 1993-06-01
B681111-2 1988-09-02 ASSUMED NAME CORP INITIAL FILING 1988-09-02
274434 1961-06-20 CERTIFICATE OF INCORPORATION 1961-06-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303373286 0213100 2000-11-29 ROUTE 17K, MONTGOMERY, NY, 12549
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2000-11-29
Emphasis S: CONSTRUCTION
Case Closed 2000-11-30
302005988 0213100 1998-08-19 ROUTE 17K, MONTGOMERY, NY, 12549
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1998-08-19
Case Closed 1998-08-20
301999850 0213100 1997-12-19 ROUTES 121 & 122, CALLICOON, NY, 12723
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1997-12-19
Case Closed 1997-12-19
301998621 0213100 1997-11-07 ROUTES 121 & 122, CALLICOON, NY, 12723
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-11-07
Case Closed 1997-11-10
300529138 0213100 1997-07-10 ROUTE 94, CHESTER, NY, 10918
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-07-10
Case Closed 1997-07-10
300527397 0213100 1997-04-10 ROUTE 17K, MONTGOMERY, NY, 12549
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-04-10
Case Closed 1997-04-10
300524378 0213100 1996-11-08 RTE. 17 (D256929), MAMAKATING, NY, 12790
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1996-11-08
Case Closed 1996-11-12
109052795 0213100 1994-02-16 ROUTES 121 & 122, CALLICOON, NY, 12723
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1994-02-16
Case Closed 1994-02-22
109115840 0213100 1991-08-01 ROUTE I-84, FISHKILL, NY, 12524
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-08-01
Case Closed 1991-08-07
113929780 0213100 1991-04-17 RTE 17M, MIDDLETOWN TO GOSHEN, MIDDLETOWN, NY, 10940
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-04-18
Case Closed 1991-06-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 1991-04-24
Abatement Due Date 1991-04-27
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-07-03
Case Closed 1990-07-06
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-05-09
Case Closed 1989-05-10
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1984-12-13
Case Closed 1984-12-13

Related Activity

Type Accident
Activity Nr 360570162
Type Inspection
Activity Nr 14483937
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-04-27
Case Closed 1977-06-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1977-05-06
Abatement Due Date 1977-05-09
Nr Instances 16
Citation ID 01002
Citaton Type Other
Standard Cited 19260602 A09 II
Issuance Date 1977-05-06
Abatement Due Date 1977-05-09
Nr Instances 1
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-07-15
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-06-11
Case Closed 1976-09-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260602 A09 II
Issuance Date 1976-06-30
Abatement Due Date 1976-07-03
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260652 H
Issuance Date 1976-06-30
Abatement Due Date 1976-07-03
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260652 A
Issuance Date 1976-06-30
Abatement Due Date 1976-07-03
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State