Search icon

R & R CONSTRUCTION, INC.

Company Details

Name: R & R CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jul 1993 (32 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1740887
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: 12 PARK AVENUE, EAST WHITE PLAINS, NY, United States, 10604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT W. ROBERTSON, JR. DOS Process Agent 12 PARK AVENUE, EAST WHITE PLAINS, NY, United States, 10604

Filings

Filing Number Date Filed Type Effective Date
DP-1558569 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
930712000114 1993-07-12 CERTIFICATE OF INCORPORATION 1993-07-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2007-01-10 No data WARWICK AVENUE, FROM STREET EAST DRIVE TO STREET MARINETTE STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-01-02 No data WARWICK AVENUE, FROM STREET EAST DRIVE TO STREET MARINETTE STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3557901 TRUSTFUNDHIC INVOICED 2022-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3557902 RENEWAL INVOICED 2022-11-23 100 Home Improvement Contractor License Renewal Fee
3305244 RENEWAL INVOICED 2021-03-03 100 Home Improvement Contractor License Renewal Fee
3305243 TRUSTFUNDHIC INVOICED 2021-03-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2938338 BLUEDOT INVOICED 2018-12-04 100 Bluedot Fee
2938334 FINGERPRINT CREDITED 2018-12-04 75 Fingerprint Fee
2938336 FINGERPRINT CREDITED 2018-12-04 75 Fingerprint Fee
2917229 LICENSE INVOICED 2018-10-25 25 Home Improvement Contractor License Fee
2917227 FINGERPRINT INVOICED 2018-10-25 75 Fingerprint Fee
2917228 TRUSTFUNDHIC INVOICED 2018-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109877597 0213100 1993-06-03 OLD NOTT FARM DEV., NOTT RD., REXFORD, NY, 12148
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-06-04
Case Closed 1993-09-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1993-07-29
Abatement Due Date 1993-08-03
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-07-29
Abatement Due Date 1993-08-03
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 1993-07-29
Abatement Due Date 1993-08-08
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260404 F03 III
Issuance Date 1993-07-29
Abatement Due Date 1993-08-08
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19260416 E01
Issuance Date 1993-07-29
Abatement Due Date 1993-08-03
Nr Instances 1
Nr Exposed 3
Gravity 01
106815988 0213100 1990-03-08 CREEKSIDE TOWN HOUSES, ROUTE 2, BRUNSWICK, NY, 12211
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1990-03-08
Case Closed 1990-05-08

Related Activity

Type Referral
Activity Nr 901363713
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1990-04-06
Abatement Due Date 1990-04-09
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1990-04-06
Abatement Due Date 1990-04-09
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1990-04-06
Abatement Due Date 1990-04-26
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1990-04-06
Abatement Due Date 1990-04-26
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1990-04-06
Abatement Due Date 1990-04-09
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 02
Citation ID 02004
Citaton Type Other
Standard Cited 19260416 E01
Issuance Date 1990-04-06
Abatement Due Date 1990-04-09
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 02
106818180 0213100 1989-09-25 ROUTE 45 & LINDEN AVE., SPRING VALLEY, NY, 10977
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1989-09-28
Case Closed 1990-03-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1989-11-08
Abatement Due Date 1989-11-11
Current Penalty 200.0
Initial Penalty 300.0
Contest Date 1989-11-29
Final Order 1990-02-25
Nr Instances 1
Nr Exposed 8
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-11-08
Abatement Due Date 1989-11-29
Nr Instances 1
Nr Exposed 8
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1989-11-08
Abatement Due Date 1989-11-29
Nr Instances 1
Nr Exposed 8

Date of last update: 15 Mar 2025

Sources: New York Secretary of State