Search icon

R.N. PARK ERECTORS, INC.

Company Details

Name: R.N. PARK ERECTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1989 (35 years ago)
Entity Number: 1395017
ZIP code: 13077
County: Onondaga
Place of Formation: New York
Address: 61 NORTH MAIN STREET, HOMER, NY, United States, 13077

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT N. PARK DOS Process Agent 61 NORTH MAIN STREET, HOMER, NY, United States, 13077

Chief Executive Officer

Name Role Address
ROBERT N PARK Chief Executive Officer 61 NORTH MAIN STREET, HOMER, NY, United States, 13077

History

Start date End date Type Value
1993-05-13 1993-11-09 Address 1869 OTISCO VALLEY ROAD, MARIETTA, NY, 13110, USA (Type of address: Chief Executive Officer)
1993-05-13 1993-11-09 Address 1869 OTISCO VALLEY ROAD, MARIETTA, NY, 13110, USA (Type of address: Principal Executive Office)
1993-05-13 1993-11-09 Address 1869 OTISCO VALLEY ROAD, MARIETTA, NY, 13110, USA (Type of address: Service of Process)
1989-11-10 1993-05-13 Address %R. NATHAN PARK, RD #1, BARKER ROAD, TULLY, NY, 13159, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151109006370 2015-11-09 BIENNIAL STATEMENT 2015-11-01
131112007191 2013-11-12 BIENNIAL STATEMENT 2013-11-01
111114003015 2011-11-14 BIENNIAL STATEMENT 2011-11-01
091103002313 2009-11-03 BIENNIAL STATEMENT 2009-11-01
071107002719 2007-11-07 BIENNIAL STATEMENT 2007-11-01
051213002460 2005-12-13 BIENNIAL STATEMENT 2005-11-01
031103002174 2003-11-03 BIENNIAL STATEMENT 2003-11-01
011026002210 2001-10-26 BIENNIAL STATEMENT 2001-11-01
991122002216 1999-11-22 BIENNIAL STATEMENT 1999-11-01
971030002196 1997-10-30 BIENNIAL STATEMENT 1997-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300631496 0215800 1998-10-19 1800 MILTON AVE, SYRACUSE, NY, 13209
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 1998-10-20
Case Closed 1998-10-22
107351983 0213600 1994-05-24 220 REDFIELD PARKWAY, BATAVIA, NY, 14011
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1994-05-24
Emphasis L: STRSTEEL
Case Closed 1994-08-19

Related Activity

Type Complaint
Activity Nr 74928011
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260550 A19
Issuance Date 1994-06-10
Abatement Due Date 1994-06-16
Current Penalty 487.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260751 D
Issuance Date 1994-06-10
Abatement Due Date 1994-06-17
Current Penalty 487.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Complaint
Gravity 03
108659293 0213600 1992-09-16 80 LINDEN OAKS, ROCHESTER, NY, 14610
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1992-09-16
Case Closed 1992-10-23

Related Activity

Type Complaint
Activity Nr 74999467
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1992-10-01
Abatement Due Date 1992-10-06
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 4
Gravity 02
107688491 0215800 1990-08-01 330 W. HIAWATHA BLVD., SYRACUSE, NY, 13204
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-08-01
Case Closed 1991-01-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260351 A02
Issuance Date 1990-11-21
Abatement Due Date 1990-11-24
Current Penalty 120.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E04
Issuance Date 1990-11-21
Abatement Due Date 1990-11-24
Current Penalty 144.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E05
Issuance Date 1990-11-21
Abatement Due Date 1990-11-24
Current Penalty 144.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1990-11-21
Abatement Due Date 1990-11-24
Current Penalty 144.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Gravity 06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State