Search icon

RUSCITTO CONTRACTING, INC.

Company Details

Name: RUSCITTO CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1993 (32 years ago)
Entity Number: 1756949
ZIP code: 14572
County: Steuben
Place of Formation: New York
Address: 10730 ISMAN ROAD, WAYLAND, NY, United States, 14572
Principal Address: 10730 ISAMAN RD, WAYLAND, NY, United States, 14572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10730 ISMAN ROAD, WAYLAND, NY, United States, 14572

Chief Executive Officer

Name Role Address
CINDY RUSCITTO Chief Executive Officer 10730 ISAMAN RD, WAYLAND, NY, United States, 14572

Filings

Filing Number Date Filed Type Effective Date
000405002524 2000-04-05 BIENNIAL STATEMENT 1999-09-01
971107002196 1997-11-07 BIENNIAL STATEMENT 1997-09-01
930915000241 1993-09-15 CERTIFICATE OF INCORPORATION 1993-09-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106863103 0213600 1996-11-01 CASCADE ROAD, SPRINGVILLE, NY, 14141
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1996-11-01
Case Closed 1997-11-13

Related Activity

Type Referral
Activity Nr 901340257
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1996-12-31
Abatement Due Date 1997-01-06
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260706 A01
Issuance Date 1996-12-31
Abatement Due Date 1997-01-06
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260706 B
Issuance Date 1996-12-31
Abatement Due Date 1997-01-04
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
113967764 0213600 1994-08-10 GEORGETOWN PARK DEVELOPMENT, GREECE, NY, 14626
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-08-10
Emphasis L: SINGFAM
Case Closed 1994-09-30

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260059 F05 I
Issuance Date 1994-08-25
Abatement Due Date 1994-08-30
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 13
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260059 F05 II
Issuance Date 1994-08-25
Abatement Due Date 1994-08-30
Nr Instances 1
Nr Exposed 13
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260152 G09
Issuance Date 1994-08-25
Abatement Due Date 1994-08-30
Nr Instances 1
Nr Exposed 13
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260152 G11
Issuance Date 1994-08-25
Abatement Due Date 1994-08-30
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 13
Gravity 02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State