Search icon

RUKH ENTERPRISES, INC.

Company Details

Name: RUKH ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1996 (28 years ago)
Entity Number: 2080113
ZIP code: 20152
County: Nassau
Place of Formation: New York
Address: 27268 PADDOCK TRIAL PLACE, CHANTILLY, VA, United States, 20152

Contact Details

Phone +1 516-564-4352

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARJEET SINGH Chief Executive Officer 27268 PADDOCK TRIAL PLACE, CHANTILLY, VA, United States, 20152

DOS Process Agent

Name Role Address
RUKH ENTERPRISES, INC. DOS Process Agent 27268 PADDOCK TRIAL PLACE, CHANTILLY, VA, United States, 20152

Licenses

Number Status Type Date End date
0956689-DCA Inactive Business 2002-11-13 2015-02-28

History

Start date End date Type Value
2024-02-20 2024-02-20 Address 27268 PADDOCK TRIAL PLACE, CHANTILLY, VA, 20152, USA (Type of address: Chief Executive Officer)
2024-02-20 2024-02-20 Address 965 TYRUS COURT, N. MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2016-10-03 2024-02-20 Address 965 TYRUS COURT, N. MERRICK, NY, NY, 11566, USA (Type of address: Service of Process)
1998-10-21 2024-02-20 Address 965 TYRUS COURT, N. MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1996-10-31 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-10-31 2016-10-03 Address 965 TYRUS COURT, NORTH MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240220002642 2024-02-20 BIENNIAL STATEMENT 2024-02-20
161003007070 2016-10-03 BIENNIAL STATEMENT 2016-10-01
151019006205 2015-10-19 BIENNIAL STATEMENT 2014-10-01
121011006102 2012-10-11 BIENNIAL STATEMENT 2012-10-01
101007003056 2010-10-07 BIENNIAL STATEMENT 2010-10-01
080922002638 2008-09-22 BIENNIAL STATEMENT 2008-10-01
061016002193 2006-10-16 BIENNIAL STATEMENT 2006-10-01
041104002434 2004-11-04 BIENNIAL STATEMENT 2004-10-01
020919002519 2002-09-19 BIENNIAL STATEMENT 2002-10-01
001012002333 2000-10-12 BIENNIAL STATEMENT 2000-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-04-23 No data 9 STREET, FROM STREET 3 AVENUE TO STREET 4 AVENUE No data Street Construction Inspections: Active Department of Transportation container on street - stip 204
2015-04-13 No data 4 AVENUE, FROM STREET 8 STREET TO STREET 9 STREET No data Street Construction Inspections: Active Department of Transportation work in progress
2015-01-26 No data 9 STREET, FROM STREET 3 AVENUE TO STREET 4 AVENUE No data Street Construction Inspections: Active Department of Transportation CONTAINER AND JERSEY BARRIERS P/L
2015-01-06 No data 4 AVENUE, FROM STREET 8 STREET TO STREET 9 STREET No data Street Construction Inspections: Active Department of Transportation transit rapid work in compliance
2014-12-30 No data 4 AVENUE, FROM STREET 8 STREET TO STREET 9 STREET No data Street Construction Inspections: Active Department of Transportation active site ok
2013-12-04 No data CENTRAL AVENUE, FROM STREET 64 STREET TO STREET MYRTLE AVENUE No data Street Construction Inspections: Active Department of Transportation occ. s/w - crew on site
2013-12-04 No data CYPRESS HILLS STREET, FROM STREET 71 AVENUE TO STREET SHALER AVENUE No data Street Construction Inspections: Active Department of Transportation occ. r/w - crew on site
2013-10-11 No data CENTRAL AVENUE, FROM STREET 64 STREET TO STREET MYRTLE AVENUE No data Street Construction Inspections: Active Department of Transportation work site active
2013-10-11 No data CYPRESS HILLS STREET, FROM STREET 71 AVENUE TO STREET SHALER AVENUE No data Street Construction Inspections: Active Department of Transportation no equipment place @ time of inspection
2013-09-05 No data CENTRAL AVENUE, FROM STREET MYRTLE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation R/w and s/w perm

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2032285 PROCESSING INVOICED 2015-03-31 25 License Processing Fee
2032306 DCA-SUS CREDITED 2015-03-31 75 Suspense Account
1989146 RENEWAL CREDITED 2015-02-19 100 Home Improvement Contractor License Renewal Fee
1414663 RENEWAL INVOICED 2013-07-01 100 Home Improvement Contractor License Renewal Fee
1414664 RENEWAL INVOICED 2011-08-18 100 Home Improvement Contractor License Renewal Fee
1414665 RENEWAL INVOICED 2009-06-20 100 Home Improvement Contractor License Renewal Fee
1414666 RENEWAL INVOICED 2007-06-13 100 Home Improvement Contractor License Renewal Fee
1414667 RENEWAL INVOICED 2005-06-07 100 Home Improvement Contractor License Renewal Fee
1414668 RENEWAL INVOICED 2002-11-21 125 Home Improvement Contractor License Renewal Fee
465787 FINGERPRINT INVOICED 2002-11-13 50 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311135354 0214700 2008-10-08 LONG BEACH ROAD, OCEANSIDE, NY, 11572
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-10-08
Emphasis S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT, S: SILICA, L: FALL
Case Closed 2008-12-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2008-10-21
Abatement Due Date 2008-10-27
Current Penalty 500.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2008-10-21
Abatement Due Date 2008-10-27
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2008-10-21
Abatement Due Date 2008-10-27
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2008-10-21
Abatement Due Date 2008-10-27
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2008-10-21
Abatement Due Date 2008-10-27
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2008-10-21
Abatement Due Date 2008-11-07
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700633 Insurance 2017-01-27 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2017-01-27
Termination Date 2020-03-03
Date Issue Joined 2017-05-05
Pretrial Conference Date 2017-06-05
Section 1332
Sub Section IN
Status Terminated

Parties

Name CENTURY SURETY COMPANY
Role Plaintiff
Name RUKH ENTERPRISES, INC.
Role Defendant
1700633 Insurance 2021-10-26 settled
Circuit Second Circuit
Origin remanded for further action (removal from court of appeals)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-10-26
Termination Date 2022-04-19
Date Issue Joined 2021-10-26
Section 1332
Sub Section IN
Status Terminated

Parties

Name CENTURY SURETY COMPANY
Role Plaintiff
Name RUKH ENTERPRISES, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State