Search icon

RIZON CONSTRUCTION, INC.

Company Details

Name: RIZON CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jul 1998 (27 years ago)
Date of dissolution: 12 Apr 2006
Entity Number: 2281018
ZIP code: 12181
County: Rensselaer
Place of Formation: New York
Address: PO BOX 1150, TROY, NY, United States, 12181
Principal Address: 4 TYLER ST, TROY, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1150, TROY, NY, United States, 12181

Chief Executive Officer

Name Role Address
BURTON FISHER Chief Executive Officer PO BOX 1150, TROY, NY, United States, 12181

Agent

Name Role Address
RICHARD J. MILLER, JR., ESQ. MCNAMEE, LOCHNER, TITUS & Agent WILLIAMS, P.C., P.O.BOX 459, 75 STATE STREET, ALBANY, NY, 12201

History

Start date End date Type Value
2000-11-06 2004-10-13 Address 4 TYLER ST, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
1998-07-21 2000-11-06 Address C/O 4 TYLER STREET, TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060412001109 2006-04-12 CERTIFICATE OF DISSOLUTION 2006-04-12
041013002816 2004-10-13 BIENNIAL STATEMENT 2004-07-01
020717002222 2002-07-17 BIENNIAL STATEMENT 2002-07-01
001106002412 2000-11-06 BIENNIAL STATEMENT 2000-07-01
980721000664 1998-07-21 CERTIFICATE OF INCORPORATION 1998-07-21

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 271-7412
Add Date:
2004-12-09
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2008-08-26
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE DISTRICT COUNC
Party Role:
Plaintiff
Party Name:
RIZON CONSTRUCTION, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State