Search icon

ROLLING HILLS BUILDERS, INC.

Company Details

Name: ROLLING HILLS BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Oct 1990 (34 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1479995
ZIP code: 10918
County: Orange
Place of Formation: New York
Address: LAROE ROAD, ORANGE COUNTY, CHESTER, NY, United States
Principal Address: LAROE RD, CHESTER, NY, United States, 10918

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent LAROE ROAD, ORANGE COUNTY, CHESTER, NY, United States

Chief Executive Officer

Name Role Address
ALLESSANDRO PAZERA Chief Executive Officer LAROE RD, CHESTER, NY, United States, 10918

Filings

Filing Number Date Filed Type Effective Date
DP-1504586 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
921202002373 1992-12-02 BIENNIAL STATEMENT 1992-10-01
901009000250 1990-10-09 CERTIFICATE OF INCORPORATION 1990-10-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107514549 0213100 1991-10-02 ROUTE 17A, FLORIDA, NY, 10921
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1991-10-02
Emphasis N: TRENCH
Case Closed 1992-07-06

Related Activity

Type Referral
Activity Nr 901513127
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1991-11-20
Abatement Due Date 1991-11-23
Current Penalty 300.0
Initial Penalty 600.0
Contest Date 1991-12-10
Final Order 1992-03-16
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 1991-11-20
Abatement Due Date 1991-11-23
Current Penalty 300.0
Initial Penalty 600.0
Contest Date 1991-12-10
Final Order 1992-03-16
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 1991-11-20
Abatement Due Date 1991-11-23
Current Penalty 300.0
Initial Penalty 600.0
Contest Date 1991-12-10
Final Order 1992-03-16
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1991-11-20
Abatement Due Date 1991-11-23
Current Penalty 225.0
Initial Penalty 450.0
Contest Date 1991-12-17
Final Order 1992-03-16
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1991-11-20
Abatement Due Date 1991-11-23
Current Penalty 300.0
Initial Penalty 600.0
Contest Date 1991-12-17
Final Order 1992-03-16
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-11-20
Abatement Due Date 1991-11-23
Current Penalty 150.0
Initial Penalty 300.0
Contest Date 1991-12-10
Final Order 1992-03-16
Nr Instances 1
Nr Exposed 2
Gravity 00

Date of last update: 26 Feb 2025

Sources: New York Secretary of State