Search icon

RAPPAZZO ELECTRIC CO., INC.

Company Details

Name: RAPPAZZO ELECTRIC CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 1963 (62 years ago)
Date of dissolution: 04 Apr 2001
Entity Number: 155417
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 8 SAND CREEK RD, ALBANY, NY, United States, 12205
Principal Address: 23 KENNEDY DRIVE, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELVERA RAPPAZZO Chief Executive Officer 8 SAND CREEK RD, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 SAND CREEK RD, ALBANY, NY, United States, 12205

History

Start date End date Type Value
1994-04-06 1999-03-10 Address 168 WATERVLIET AVENUE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1993-05-05 1994-04-06 Address 23 KENNEDY DRIVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1993-05-05 1999-03-10 Address 168 WATERVLIET AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1979-06-12 1993-05-05 Address 168 WATERVLIET AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1963-03-15 1979-06-12 Address 117 NORTH ALLEN ST., ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010404000553 2001-04-04 CERTIFICATE OF DISSOLUTION 2001-04-04
C297533-2 2001-01-05 ASSUMED NAME CORP INITIAL FILING 2001-01-05
990310002639 1999-03-10 BIENNIAL STATEMENT 1999-03-01
970408002371 1997-04-08 BIENNIAL STATEMENT 1997-03-01
940406003077 1994-04-06 BIENNIAL STATEMENT 1994-03-01
930505002188 1993-05-05 BIENNIAL STATEMENT 1993-03-01
A582973-3 1979-06-12 CERTIFICATE OF AMENDMENT 1979-06-12
434985 1964-05-06 CERTIFICATE OF AMENDMENT 1964-05-06
371294 1963-03-15 CERTIFICATE OF INCORPORATION 1963-03-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107511834 0213100 1990-09-21 TROY SCHENECTADY RD. & OLD LOUDEN RD., LATHAM, NY, 12110
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1990-09-21
Case Closed 1990-11-05

Related Activity

Type Referral
Activity Nr 901519272
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260556 B02 V
Issuance Date 1990-10-01
Abatement Due Date 1990-10-04
Current Penalty 600.0
Initial Penalty 960.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1990-10-01
Abatement Due Date 1990-10-04
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Citation ID 02002
Citaton Type Other
Standard Cited 19260556 B02 IX
Issuance Date 1990-10-01
Abatement Due Date 1990-10-04
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
2247773 0213100 1987-05-05 SIENA COLLEGE, LOUDONVILLE, NY, 12211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-05-05
Case Closed 1987-06-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 A04
Issuance Date 1987-05-14
Abatement Due Date 1987-05-17
Nr Instances 1
Nr Exposed 1
100224302 0213100 1986-04-09 NEW SCOTLAND AVENUE, ALBANY, NY, 12208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-04-09
Case Closed 1986-06-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 I
Issuance Date 1986-04-22
Abatement Due Date 1986-04-25
Nr Instances 1
Nr Exposed 3
10783512 0213100 1981-12-03 COLLEGE OF SAINT ROSE, Albany, NY, 12203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-12-03
Case Closed 1981-12-07
10757649 0213100 1980-02-01 PRICE CHOPPER ALTAMONT AVE, Rotterdam, NY, 12303
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-02-01
Case Closed 1980-03-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1980-02-28
Abatement Due Date 1980-03-09
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1980-02-28
Abatement Due Date 1980-03-02
Nr Instances 8
Citation ID 01003
Citaton Type Other
Standard Cited 19260402 A05
Issuance Date 1980-02-28
Abatement Due Date 1980-03-02
Nr Instances 1
10754596 0213100 1977-03-15 ROUTE 144 JOB CORP CENTER & TR, Glenmont, NY, 12077
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-03-15
Case Closed 1977-04-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1977-03-21
Abatement Due Date 1977-03-24
Nr Instances 1
10722940 0213100 1975-07-29 55 STATE STREET, Troy, NY, 12180
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-07-29
Case Closed 1975-09-16

Date of last update: 01 Mar 2025

Sources: New York Secretary of State