Search icon

DOUBLE R CONSTRUCTION CORP.

Headquarter

Company Details

Name: DOUBLE R CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 1993 (32 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1713137
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 127 PEARL STREET, PORT CHESTER, NY, United States, 10573
Principal Address: 9 JEAN LANE, RYE BROOK, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DOUBLE R CONSTRUCTION CORP., CONNECTICUT 0287664 CONNECTICUT

Chief Executive Officer

Name Role Address
MICHELLE L. SOTIRE Chief Executive Officer 9 JEAN LANE, RYE BROOK, NY, United States, 10573

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 127 PEARL STREET, PORT CHESTER, NY, United States, 10573

History

Start date End date Type Value
1994-05-27 1996-01-04 Address 9 JEAN LANE, RYE BROOK, NY, 10573, 1311, USA (Type of address: Service of Process)
1993-03-24 1994-05-27 Address 9 JEAN LANE, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1591657 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
970304002391 1997-03-04 BIENNIAL STATEMENT 1997-03-01
960104002117 1996-01-04 BIENNIAL STATEMENT 1995-03-01
940527002284 1994-05-27 BIENNIAL STATEMENT 1994-03-01
930324000398 1993-03-24 CERTIFICATE OF INCORPORATION 1993-03-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107643710 0215000 1989-03-27 NAVAL STATION-STAPLETON, STATEN ISLAND, NY, 10304
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-04-26
Emphasis N: TRENCH
Case Closed 1991-01-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1989-05-30
Abatement Due Date 1989-06-02
Nr Instances 3
Nr Exposed 7
Gravity 02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8901715 Employee Retirement Income Security Act (ERISA) 1989-05-25 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-05-25
Termination Date 1991-10-08
Section 185

Parties

Name SASSO, ROBERT
Role Plaintiff
Name DOUBLE R CONSTRUCTION CORP.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State