Search icon

R & B BUILDERS, INC.

Company Details

Name: R & B BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Sep 1997 (28 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 2180180
ZIP code: 10705
County: Westchester
Place of Formation: New York
Address: 317 SOUTH BROADWAY, YONKERS, NY, United States, 10705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 317 SOUTH BROADWAY, YONKERS, NY, United States, 10705

Chief Executive Officer

Name Role Address
ANGELO TISO Chief Executive Officer 317 SOUTH BROADWAY, YONKERS, NY, United States, 10705

History

Start date End date Type Value
1997-09-15 1999-11-23 Address 11 LAKEVIEW ROAD, OSSINING, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1558522 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
991123002364 1999-11-23 BIENNIAL STATEMENT 1999-09-01
970915000126 1997-09-15 CERTIFICATE OF INCORPORATION 1997-09-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106727241 0213100 1992-04-15 CORNER OF CURRY & CARMEN RD., SCHENECTADY, NY, 12303
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-04-15
Case Closed 1993-01-28

Related Activity

Type Referral
Activity Nr 901364091
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1992-05-26
Abatement Due Date 1992-06-13
Current Penalty 250.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1992-05-26
Abatement Due Date 1992-06-13
Current Penalty 250.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1992-05-26
Abatement Due Date 1992-06-13
Current Penalty 250.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1992-05-26
Abatement Due Date 1992-05-29
Current Penalty 250.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19261060 A01 I
Issuance Date 1992-05-26
Abatement Due Date 1992-06-13
Current Penalty 250.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 A02 IIJ
Issuance Date 1992-05-26
Abatement Due Date 1992-05-29
Nr Instances 1
Nr Exposed 1
Gravity 01
2251494 0213100 1986-03-11 SARATOGA STREET, COHOES, NY, 12047
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-03-11
Case Closed 1986-04-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1986-03-17
Abatement Due Date 1986-03-20
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 A04
Issuance Date 1986-03-17
Abatement Due Date 1986-03-20
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260451 D03
Issuance Date 1986-03-17
Abatement Due Date 1986-03-20
Nr Instances 1
Nr Exposed 2
1025782 0213100 1985-05-22 1860 CENTRAL AVE., COLONIE, NY, 12212
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-05-22
Case Closed 1985-05-22
1711902 0213100 1984-06-21 DUNKIN DONUTS, SCOTIA, NY, 12302
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-06-21
Case Closed 1984-08-23

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1984-06-25
Abatement Due Date 1984-06-28
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 F
Issuance Date 1984-06-25
Abatement Due Date 1984-06-28
Nr Instances 1
Nr Exposed 2

Date of last update: 31 Mar 2025

Sources: New York Secretary of State