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

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-11-29
Type:
Planned
Address:
ROUTE 17K, MONTGOMERY, NY, 12549
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1998-08-19
Type:
Prog Related
Address:
ROUTE 17K, MONTGOMERY, NY, 12549
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-12-19
Type:
Planned
Address:
ROUTES 121 & 122, CALLICOON, NY, 12723
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1997-11-07
Type:
Planned
Address:
ROUTES 121 & 122, CALLICOON, NY, 12723
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-07-10
Type:
Planned
Address:
ROUTE 94, CHESTER, NY, 10918
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State