Search icon

RICMOR CONSTRUCTION COMPANY, INC.

Company Details

Name: RICMOR CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 1994 (30 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1862588
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: C/O WILLIAM F. TESSITORE, ESQ., 4 AUTOMATION LANE, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O WILLIAM F. TESSITORE, ESQ., 4 AUTOMATION LANE, ALBANY, NY, United States, 12205

Filings

Filing Number Date Filed Type Effective Date
DP-1447861 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
941025000402 1994-10-25 CERTIFICATE OF INCORPORATION 1994-10-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313757734 0213100 2010-03-17 807 UNION ST, SCHENECTADY, NY, 12308
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-03-17
Emphasis L: LOCALTARG, S: ELECTRICAL, S: COMMERCIAL CONSTR, S: STRUCK-BY
Case Closed 2010-05-21

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2010-04-06
Abatement Due Date 2010-05-11
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 C01 V
Issuance Date 2010-04-06
Abatement Due Date 2010-05-11
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2010-04-06
Abatement Due Date 2010-05-11
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100134 F01
Issuance Date 2010-04-06
Abatement Due Date 2010-05-11
Nr Instances 2
Nr Exposed 2
Gravity 10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State