Search icon

RCR CONSTRUCTION OF BROOME COUNTY, INC.

Company Details

Name: RCR CONSTRUCTION OF BROOME COUNTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1997 (28 years ago)
Entity Number: 2162037
ZIP code: 13850
County: Broome
Place of Formation: New York
Address: 2924 ROUTE 26 SOUTH, VESTAL, NY, United States, 13850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2924 ROUTE 26 SOUTH, VESTAL, NY, United States, 13850

Chief Executive Officer

Name Role Address
GAVIN REBELLO Chief Executive Officer 2924 ROUTE 26 SOUTH, VESTAL, NY, United States, 13850

History

Start date End date Type Value
1997-07-15 2000-05-19 Address 2950 ROUTE 29 SOUTH, VESTAL, NY, 13850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090714002081 2009-07-14 BIENNIAL STATEMENT 2009-07-01
070723002697 2007-07-23 BIENNIAL STATEMENT 2007-07-01
050927002309 2005-09-27 BIENNIAL STATEMENT 2005-07-01
030627002267 2003-06-27 BIENNIAL STATEMENT 2003-07-01
010904002454 2001-09-04 BIENNIAL STATEMENT 2001-07-01
000519002419 2000-05-19 BIENNIAL STATEMENT 1999-07-01
970715000207 1997-07-15 CERTIFICATE OF INCORPORATION 1997-07-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304594997 0215800 2002-12-17 3348 SENECA TURNPIKE, CANASTOTA, NY, 13032
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-12-17
Emphasis L: FALL
Case Closed 2004-01-13

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2003-01-02
Abatement Due Date 2003-01-07
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2003-01-02
Abatement Due Date 2003-01-07
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2003-01-02
Abatement Due Date 2003-01-07
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260501 B01
Issuance Date 2003-01-02
Abatement Due Date 2003-01-07
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
302692215 0215800 2000-09-06 3348 SENECA TURNPIKE, CANASTOTA, NY, 13032
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2000-09-06
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2000-10-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B03 II
Issuance Date 2000-09-29
Abatement Due Date 2000-10-12
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2000-09-29
Abatement Due Date 2000-10-04
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State