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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2924 ROUTE 26 SOUTH, VESTAL, NY, United States, 13850 |
Name | Role | Address |
---|---|---|
GAVIN REBELLO | Chief Executive Officer | 2924 ROUTE 26 SOUTH, VESTAL, NY, United States, 13850 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304594997 | 0215800 | 2002-12-17 | 3348 SENECA TURNPIKE, CANASTOTA, NY, 13032 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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