Search icon

R.N.N. CONSTRUCTION CORP.

Company Details

Name: R.N.N. CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jul 1994 (31 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1836611
ZIP code: 10536
County: Westchester
Place of Formation: New York
Address: 223 KATONAH AVE., KATONAH, NY, United States, 10536

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 223 KATONAH AVE., KATONAH, NY, United States, 10536

Filings

Filing Number Date Filed Type Effective Date
DP-1503170 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
940715000115 1994-07-15 CERTIFICATE OF INCORPORATION 1994-07-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114110521 0216000 1995-01-17 3303 CROMPOND ROAD, YORKTOWN, NY, 10598
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1995-01-17
Case Closed 1995-11-03

Related Activity

Type Referral
Activity Nr 902672385
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1995-02-08
Abatement Due Date 1995-02-13
Current Penalty 250.0
Initial Penalty 375.0
Contest Date 1995-02-24
Final Order 1995-06-01
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1995-02-08
Abatement Due Date 1995-02-13
Current Penalty 250.0
Initial Penalty 375.0
Contest Date 1995-02-24
Final Order 1995-06-01
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 1995-02-08
Abatement Due Date 1995-02-13
Contest Date 1995-02-24
Final Order 1995-06-01
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State