Search icon

R.A.C. CONSTRUCTION CORP.

Company Details

Name: R.A.C. CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1998 (27 years ago)
Entity Number: 2238274
ZIP code: 11516
County: Nassau
Place of Formation: New York
Address: HELEN CURRA, PO BOX 314, CEDARHURST, NY, United States, 11516
Principal Address: 15 RIVA COURT, N WOODMERE, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HELEN CURRA Chief Executive Officer PO BOX 314, CEDARHURST, NY, United States, 11516

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent HELEN CURRA, PO BOX 314, CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
2005-03-10 2008-05-30 Address 15 RIVA COURT, N WOODMERE, NY, 11581, USA (Type of address: Chief Executive Officer)
2005-03-10 2008-05-30 Address HELEN CURRA, 15 RIVA COURT, N WOODMERE, NY, 11581, USA (Type of address: Service of Process)
1998-03-13 2023-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-03-13 2005-03-10 Address 475 WEST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140401006321 2014-04-01 BIENNIAL STATEMENT 2014-03-01
120608002271 2012-06-08 BIENNIAL STATEMENT 2012-03-01
100604002350 2010-06-04 BIENNIAL STATEMENT 2010-03-01
080530003193 2008-05-30 BIENNIAL STATEMENT 2008-03-01
050310002449 2005-03-10 BIENNIAL STATEMENT 2004-03-01
980703000487 1998-07-03 CERTIFICATE OF AMENDMENT 1998-07-03
980313000144 1998-03-13 CERTIFICATE OF INCORPORATION 1998-03-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2012-04-17 No data CORNAGA AVENUE, FROM STREET BEACH 20 STREET TO STREET BEACH 21 STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb installed
2011-01-31 No data JARVIS AVENUE, FROM STREET BEACH 6 STREET TO STREET READS LANE No data Street Construction Inspections: Post-Audit Department of Transportation fence installed within property line
2009-02-25 No data CORNAGA AVENUE, FROM STREET BEACH 20 STREET TO STREET BEACH 21 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2009-02-12 No data CORNAGA AVENUE, FROM STREET BEACH 20 STREET TO STREET BEACH 21 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-11-23 No data BEACH 21 STREET, FROM STREET CENTRAL AVENUE TO STREET CORNAGA AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-10-21 No data BEACH 21 STREET, FROM STREET CENTRAL AVENUE TO STREET CORNAGA AVENUE No data Street Construction Inspections: Active Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300598653 0215600 1998-08-14 CROSS BAY BLVD., HOWARD BEACH, NY, 11414
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-08-14
Emphasis L: FALL
Case Closed 1999-07-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1998-09-02
Abatement Due Date 1998-09-08
Current Penalty 250.0
Initial Penalty 450.0
Nr Instances 3
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 1998-09-02
Abatement Due Date 1998-09-08
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 B05 I
Issuance Date 1998-09-02
Abatement Due Date 1998-09-08
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 C02 II
Issuance Date 1998-09-02
Abatement Due Date 1998-09-08
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 1998-09-02
Abatement Due Date 1998-09-08
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 1998-09-02
Abatement Due Date 1998-10-21
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State