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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O WILLIAM F. TESSITORE, ESQ., 4 AUTOMATION LANE, ALBANY, NY, United States, 12205 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313757734 | 0213100 | 2010-03-17 | 807 UNION ST, SCHENECTADY, NY, 12308 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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