Search icon

R.J.M. CONSTRUCTION CO., INC.

Company Details

Name: R.J.M. CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 1998 (27 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 2288860
ZIP code: 14604
County: Monroe
Place of Formation: New York
Address: 1215 ALLIANCE BUILDING, 183 EAST MAIN STREET, ROCHESTER, NY, United States, 14604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O DUTCHER WITT & SIDOTI DOS Process Agent 1215 ALLIANCE BUILDING, 183 EAST MAIN STREET, ROCHESTER, NY, United States, 14604

Filings

Filing Number Date Filed Type Effective Date
DP-1611189 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
980814000184 1998-08-14 CERTIFICATE OF INCORPORATION 1998-08-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300139870 0214700 1998-11-06 CTY RD 39 SOUTHAMPTON UNIV. ACADEMIC BLDG., SOUTHAMPTON, NY, 11968
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Emphasis S: CONSTRUCTION
Case Closed 1998-11-18

Related Activity

Type Inspection
Activity Nr 300136561
300139185 0214700 1998-07-31 CTY RD 39 SOUTHAMPTON UNIV. ACADEMIC BLDG., SOUTHAMPTON, NY, 11968
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1998-07-31
Case Closed 1998-09-30

Related Activity

Type Inspection
Activity Nr 300136561
300136561 0214700 1997-12-16 CTY RD 39 SOUTHAMPTON UNIV. ACADEMIC BLDG., SOUTHAMPTON, NY, 11968
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1998-05-06
Emphasis L: FALL
Case Closed 2002-09-04

Related Activity

Type Inspection
Activity Nr 300136553

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1998-05-12
Abatement Due Date 1998-05-22
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 7
Gravity 01
FTA Inspection NR 300139185
FTA Issuance Date 1998-07-31
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1998-05-12
Abatement Due Date 1998-05-22
Current Penalty 525.0
Initial Penalty 1050.0
Nr Instances 3
Nr Exposed 7
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1998-05-12
Abatement Due Date 1998-06-29
Nr Instances 1
Nr Exposed 7
Gravity 01
FTA Inspection NR 300139185
FTA Issuance Date 1998-08-27
FTA Current Penalty 2000.0
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1998-05-12
Abatement Due Date 1998-06-29
Nr Instances 1
Nr Exposed 7
Gravity 01
FTA Inspection NR 300139185
FTA Issuance Date 1998-08-27
FTA Current Penalty 2000.0
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1998-05-12
Abatement Due Date 1998-06-29
Nr Instances 1
Nr Exposed 7
Gravity 01
FTA Inspection NR 300139185
FTA Issuance Date 1998-08-27
FTA Current Penalty 2000.0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State