Search icon

HRS CONSTRUCTION, INC.

Company Details

Name: HRS CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1999 (26 years ago)
Entity Number: 2341178
ZIP code: 12090
County: Rensselaer
Place of Formation: New York
Principal Address: 137 COLUMBIA TPKE, RENSSELAER, NY, United States, 12144
Address: 112 HIGH STREET, HOOSICK FALLS, NY, United States, 12090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS B. HINDES, SR. Chief Executive Officer 137 COLUMBIA TPKE, RENSSELAER, NY, United States, 12144

DOS Process Agent

Name Role Address
STANLEY ROSENBERG DOS Process Agent 112 HIGH STREET, HOOSICK FALLS, NY, United States, 12090

History

Start date End date Type Value
2007-02-08 2013-02-27 Address 137 COLUMBIA TURNPIKE, RENSSELAER, NY, 12144, USA (Type of address: Principal Executive Office)
2007-02-08 2013-02-27 Address 137 COLUMBIA TURNPIKE, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer)
2003-01-31 2007-02-08 Address 137 COLUMBIA TPKE, RENSSELAER, NY, 12144, USA (Type of address: Principal Executive Office)
2003-01-31 2007-02-08 Address 112 HIGH ST, HOOSICK FALLS, NY, 12090, USA (Type of address: Service of Process)
2003-01-31 2007-02-08 Address 137 COLUMBIA TPKE, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer)
2001-02-09 2003-01-31 Address 112 HIGH ST, HOOSICK FALLS, NY, 12090, USA (Type of address: Principal Executive Office)
2001-02-09 2003-01-31 Address 1 7 COLUMBIA TURNPIKE, RENSSELAER, NY, 12090, USA (Type of address: Chief Executive Officer)
1999-02-02 2003-01-31 Address 112 HIGH STREET, HOOSICK FALLS, NY, 12090, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190308060806 2019-03-08 BIENNIAL STATEMENT 2019-02-01
170227006253 2017-02-27 BIENNIAL STATEMENT 2017-02-01
150217006331 2015-02-17 BIENNIAL STATEMENT 2015-02-01
130227002499 2013-02-27 BIENNIAL STATEMENT 2013-02-01
110211002907 2011-02-11 BIENNIAL STATEMENT 2011-02-01
090209002567 2009-02-09 BIENNIAL STATEMENT 2009-02-01
070208002692 2007-02-08 BIENNIAL STATEMENT 2007-02-01
050303002128 2005-03-03 BIENNIAL STATEMENT 2005-02-01
030131002138 2003-01-31 BIENNIAL STATEMENT 2003-02-01
010209002635 2001-02-09 BIENNIAL STATEMENT 2001-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313758310 0213100 2010-04-14 573 COLUMBIA TURNPIKE, EAST GREENBUSH, NY, 12061
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-04-14
Emphasis S: FALL FROM HEIGHT, L: FALL, S: RESIDENTIAL CONSTR
Case Closed 2010-04-14

Related Activity

Type Complaint
Activity Nr 206768350
Safety Yes
307536730 0213100 2004-11-18 132 CLINTON AVE., ALBANY, NY, 12210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-11-18
Emphasis L: FALL
Case Closed 2005-04-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2004-12-02
Abatement Due Date 2004-12-28
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2004-12-02
Abatement Due Date 2004-12-07
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2004-12-02
Abatement Due Date 2004-12-07
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 F06
Issuance Date 2004-12-02
Abatement Due Date 2004-12-08
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2004-12-02
Abatement Due Date 2004-12-28
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2004-12-02
Abatement Due Date 2004-12-08
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19260454 C03
Issuance Date 2004-12-02
Abatement Due Date 2004-12-28
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19260503 C03
Issuance Date 2004-12-02
Abatement Due Date 2004-12-28
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01009
Citaton Type Serious
Standard Cited 19261053 B12
Issuance Date 2004-12-02
Abatement Due Date 2004-12-15
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01010
Citaton Type Serious
Standard Cited 19261060 B
Issuance Date 2004-12-02
Abatement Due Date 2004-12-28
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260416 E01
Issuance Date 2004-12-02
Abatement Due Date 2004-12-07
Nr Instances 1
Nr Exposed 1
Gravity 01
302550363 0213100 1999-06-09 BROADWAY AND BRADT STREETS, SCHENECTADY, NY, 12307
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-06-09
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 1999-12-15

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1999-06-28
Abatement Due Date 1999-07-01
Current Penalty 292.5
Initial Penalty 292.5
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260404 F07 IVC
Issuance Date 1999-06-28
Abatement Due Date 1999-07-01
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 1999-06-28
Abatement Due Date 1999-07-01
Current Penalty 975.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260452 K01
Issuance Date 1999-06-28
Abatement Due Date 1999-07-01
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 1999-06-28
Abatement Due Date 1999-07-01
Current Penalty 975.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 1999-06-28
Abatement Due Date 1999-07-11
Current Penalty 292.5
Initial Penalty 292.5
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State