Search icon

REGIONAL SCAFFOLDING & HOISTING CO., INC.

Headquarter

Company Details

Name: REGIONAL SCAFFOLDING & HOISTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1973 (52 years ago)
Entity Number: 235015
ZIP code: 10470
County: Rockland
Place of Formation: New York
Address: 3900 WEBSTER AVENUE, BRONX, NY, United States, 10470
Principal Address: 3900 WEBSTER AVE, BRONX, NY, United States, 10470

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE BLINN Chief Executive Officer 211 JEWETT RD, UPPER NYACK, NY, United States, 10960

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3900 WEBSTER AVENUE, BRONX, NY, United States, 10470

Links between entities

Type:
Headquarter of
Company Number:
0092245
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
132751441
Plan Year:
2017
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
1999-11-01 2005-11-04 Address 2 OLD STONE RD, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
1995-04-17 1999-11-01 Address 431 CHRISTIAN HERALD ROAD, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
1981-03-23 1999-05-13 Shares Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0
1973-09-26 1981-03-23 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 100
1973-09-26 1997-10-20 Address JEWETT RD., UPPER NYACK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111230002312 2011-12-30 BIENNIAL STATEMENT 2011-09-01
051104002853 2005-11-04 BIENNIAL STATEMENT 2005-09-01
C353131-2 2004-09-22 ASSUMED NAME CORP INITIAL FILING 2004-09-22
991101002310 1999-11-01 BIENNIAL STATEMENT 1999-09-01
990513000286 1999-05-13 CERTIFICATE OF AMENDMENT 1999-05-13

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-11-14
Type:
Planned
Address:
1111 W. 6TH AVE, NEW YORK, NY, 10036
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-02-29
Type:
Planned
Address:
130 LIBERTY STREET, NEW YORK, NY, 10006
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-04-27
Type:
Prog Related
Address:
125 WEST 31ST STREET, NEW YORK, NY, 10001
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-05-09
Type:
Referral
Address:
WILLIAMSBURG BRIDGE (BRKLYN LOWER MAIN TOWER), BROOKLYN, NY, 11211
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-03-03
Type:
Referral
Address:
WESTCHESTER CO. COURTHOUSE, WHITE PLAINS, NY, 10601
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State