-
Home Page
›
-
Counties
›
-
Nassau
›
-
11568
›
-
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