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
Name | Role | Address |
---|---|---|
A RICHARD DZEMBO | DOS Process Agent | 27 COHOES RD, WATERVLIET, NY, United States, 12189 |
Name | Role | Address |
---|---|---|
DAMON DZEMBO | Chief Executive Officer | 27 COHOES RD, WATERVLIET, NY, United States, 12189 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
337140784 | 0213100 | 2012-10-26 | 2 KING ST., TROY, NY, 12180 | |||||||||||||||||||||||||||||||||||||||||||
|
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