Search icon

R. RETALLICK AND SONS, INC.

Company Details

Name: R. RETALLICK AND SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Feb 1927 (98 years ago)
Date of dissolution: 28 May 2015
Entity Number: 23386
ZIP code: 12189
County: Albany
Place of Formation: New York
Address: 27 COHOES RD, WATERVLIET, NY, United States, 12189
Principal Address: 27 COHOES ROAD, WATERVLIET, NY, United States, 12189

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
A RICHARD DZEMBO DOS Process Agent 27 COHOES RD, WATERVLIET, NY, United States, 12189

Chief Executive Officer

Name Role Address
DAMON DZEMBO Chief Executive Officer 27 COHOES RD, WATERVLIET, NY, United States, 12189

History

Start date End date Type Value
2007-02-26 2013-02-28 Address 27 COHOES ROAD, WATERVLIET, NY, 12189, USA (Type of address: Chief Executive Officer)
2007-02-26 2009-02-04 Address COHOES ROAD, WATERVLIET, NY, USA (Type of address: Service of Process)
2005-05-04 2007-02-26 Address 27 COHOES RD, WATERVLIET, NY, 12189, USA (Type of address: Chief Executive Officer)
2005-05-04 2007-02-26 Address 27 COHOES RD, WATERVLIET, NY, 12189, USA (Type of address: Principal Executive Office)
1927-02-16 2007-02-26 Address COHOES RD, WATERVLIET, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150528000553 2015-05-28 CERTIFICATE OF DISSOLUTION 2015-05-28
130228002045 2013-02-28 BIENNIAL STATEMENT 2013-02-01
110325002573 2011-03-25 BIENNIAL STATEMENT 2011-02-01
090204003223 2009-02-04 BIENNIAL STATEMENT 2009-02-01
070226002741 2007-02-26 BIENNIAL STATEMENT 2007-02-01
050504002755 2005-05-04 BIENNIAL STATEMENT 2005-02-01
C251416-1 1997-09-05 ASSUMED NAME CORP DISCONTINUANCE 1997-09-05
C181212-2 1991-09-24 ASSUMED NAME CORP INITIAL FILING 1991-09-24
2986-102 1927-02-16 CERTIFICATE OF INCORPORATION 1927-02-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
337140784 0213100 2012-10-26 2 KING ST., TROY, NY, 12180
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2012-10-29
Emphasis L: GUTREH, L: FALL
Case Closed 2015-02-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260850 A
Issuance Date 2013-01-02
Abatement Due Date 2013-01-14
Current Penalty 1000.0
Initial Penalty 2000.0
Contest Date 2013-01-11
Final Order 2013-05-24
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.850(a): An engineering survey was not performed by a competent person to determine the conditions of the framing floors and walls and the possibility of unplanned collapse of any portion of the structure prior to permitting employees to start demolition operations. a) Jobsite, 2 King St. Troy, NY- On and before 10/29/12- An engineering survey was not performed exposing employees performing gut-rehabilitation to building collapse hazards.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State