Search icon

RETAIL CONSTRUCTION SERVICES, INC.

Branch

Company Details

Name: RETAIL CONSTRUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1991 (34 years ago)
Branch of: RETAIL CONSTRUCTION SERVICES, INC., Minnesota (Company Number b76a0dbc-9ed4-e011-a886-001ec94ffe7f)
Entity Number: 1542910
ZIP code: 55042
County: New York
Place of Formation: Minnesota
Address: 11343 39TH STREET NORTH, LAKE ELMO, MN, United States, 55042
Principal Address: 11343 39TH STREET NO., LAKE ELMO, MN, United States, 55042

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 11343 39TH STREET NORTH, LAKE ELMO, MN, United States, 55042

Chief Executive Officer

Name Role Address
LEONARD H BORGEN Chief Executive Officer 11343 39TH STREET NO., LAKE ELMO, MN, United States, 55042

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2023-04-14 2023-04-14 Address 11343 39TH STREET NO., LAKE ELMO, MN, 55042, 9586, USA (Type of address: Chief Executive Officer)
2023-04-14 2023-04-14 Address 11343 39TH STREET NO., LAKE ELMO, MN, 55042, USA (Type of address: Chief Executive Officer)
2021-04-23 2023-04-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-09-30 2023-04-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-09-30 2021-04-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2019-09-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-09-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-08-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-10-20 2012-07-30 Address 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230414005276 2023-04-14 BIENNIAL STATEMENT 2023-04-01
210423060208 2021-04-23 BIENNIAL STATEMENT 2021-04-01
190930000292 2019-09-30 CERTIFICATE OF CHANGE 2019-09-30
190410060109 2019-04-10 BIENNIAL STATEMENT 2019-04-01
SR-85627 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85626 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170502006451 2017-05-02 BIENNIAL STATEMENT 2017-04-01
150413006270 2015-04-13 BIENNIAL STATEMENT 2015-04-01
130430002093 2013-04-30 BIENNIAL STATEMENT 2013-04-01
120822001338 2012-08-22 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113966113 0213600 1994-02-03 MALL AT GREECE RIDGE CENTER, GREECE, NY, 14626
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-02-03
Case Closed 1994-02-03

Related Activity

Type Inspection
Activity Nr 108809260
109119024 0216000 1991-12-20 NANUET MALL, NANUET, NY, 10954
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1991-12-23
Case Closed 1991-12-23
106915796 0213600 1989-04-13 2000 WALDEN AVENUE, CHEEKTOWAGA, NY, 14225
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-04-13
Case Closed 1989-07-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1989-04-28
Abatement Due Date 1989-05-01
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-04-28
Abatement Due Date 1989-05-10
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State