Search icon

RATO CONSTRUCTION CORP.

Company Details

Name: RATO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 1991 (34 years ago)
Date of dissolution: 22 Apr 1997
Entity Number: 1513901
ZIP code: 11530
County: Suffolk
Place of Formation: New York
Address: 1205 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530
Principal Address: 40 PARK AVE, BAYSHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS O CZIK Chief Executive Officer 40 PARK AVE, BAYSHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
THOMAS D CZIK ESQ DOS Process Agent 1205 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
1994-03-25 1997-03-13 Address ATTN: THOMAS D. CZIK, ESQ., 34 PARK AVENUE, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
1993-04-21 1997-03-13 Address 34 PARK AVENUE, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1993-04-21 1997-03-13 Address 34 PARK AVENUE, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1991-03-06 1994-03-25 Address 34 PARK AVE., ATT: THOMAS D. CZIK, ESQ., BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970422000713 1997-04-22 CERTIFICATE OF DISSOLUTION 1997-04-22
970313002288 1997-03-13 BIENNIAL STATEMENT 1997-03-01
940325002161 1994-03-25 BIENNIAL STATEMENT 1994-03-01
930421002531 1993-04-21 BIENNIAL STATEMENT 1993-03-01
910306000196 1991-03-06 CERTIFICATE OF INCORPORATION 1991-03-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101488005 0214700 1992-01-01 A. HOLLY PATERSON HOME, 875 JERUSALEM AVE., UNIONDALE, NY, 11553
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-01-23
Case Closed 1992-02-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-02-13
Abatement Due Date 1992-02-16
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 26 Feb 2025

Sources: New York Secretary of State