Search icon

RENEL CONSTRUCTION INC.

Headquarter

Company Details

Name: RENEL CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 1957 (68 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 165418
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 25 CARLE RD., WESTBURY, NY, United States, 11590

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of RENEL CONSTRUCTION INC., FLORIDA 826569 FLORIDA

DOS Process Agent

Name Role Address
RENEL CONSTRUCTION INC. DOS Process Agent 25 CARLE RD., WESTBURY, NY, United States, 11590

History

Start date End date Type Value
1962-11-20 1971-08-09 Address 763 OLD COUNTRY RD., WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1957-05-22 1962-11-20 Address 70 PINE ST., NEW YORK, NY, 10270, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-814493 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
C170774-2 1990-10-25 ASSUMED NAME CORP INITIAL FILING 1990-10-25
A211098-3 1975-01-30 CERTIFICATE OF AMENDMENT 1975-01-30
926128-3 1971-08-09 CERTIFICATE OF AMENDMENT 1971-08-09
352763 1962-11-20 CERTIFICATE OF AMENDMENT 1962-11-20
64292 1957-05-22 CERTIFICATE OF INCORPORATION 1957-05-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11587136 0214700 1972-11-03 NASSAU HOSPITAL 2 ST, Mineola, NY, 11501
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1972-11-03
Case Closed 1984-03-10
11587094 0214700 1972-10-27 MASSAU HOSPITAL 2 ST, Mineola, NY, 11501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-10-27
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260651 L01
Issuance Date 1972-10-30
Abatement Due Date 1972-11-01
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State