Search icon

RCB CONSTRUCTION CORP.

Company Details

Name: RCB CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 1999 (26 years ago)
Date of dissolution: 05 Nov 2008
Entity Number: 2342923
ZIP code: 11568
County: Nassau
Place of Formation: New York
Address: 19 APPLEGREEN DRIVE, OLD WESTBURY, NY, United States, 11568

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES WARSHAW Chief Executive Officer 19 APPLEGREEN DRIVE, OLD WESTBURY, NY, United States, 11568

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 APPLEGREEN DRIVE, OLD WESTBURY, NY, United States, 11568

Filings

Filing Number Date Filed Type Effective Date
081105000442 2008-11-05 CERTIFICATE OF DISSOLUTION 2008-11-05
050315002352 2005-03-15 BIENNIAL STATEMENT 2005-02-01
030207002439 2003-02-07 BIENNIAL STATEMENT 2003-02-01
010222002469 2001-02-22 BIENNIAL STATEMENT 2001-02-01
990205000551 1999-02-05 CERTIFICATE OF INCORPORATION 1999-02-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11552577 0214700 1980-04-22 EAST JEFRYN BLVD, Deer Park, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-04-22
Case Closed 1980-05-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1980-04-30
Abatement Due Date 1980-05-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1980-04-30
Abatement Due Date 1980-05-08
Nr Instances 1

Date of last update: 13 Mar 2025

Sources: New York Secretary of State