Search icon

R & L CONTRACTING CORP.

Company Details

Name: R & L CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1999 (26 years ago)
Entity Number: 2384557
ZIP code: 07677
County: Queens
Place of Formation: New York
Address: 21 HUNTER RIDGE, WOODCLIFF RIDGE, NJ, United States, 07677
Principal Address: 21 HUNTER RIDGE, WOODCLIFF LAKE, NJ, United States, 07677

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT KALLO Chief Executive Officer 21 HUNTER RIDGE, WOODCLIFF LAKE, NJ, United States, 07677

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 HUNTER RIDGE, WOODCLIFF RIDGE, NJ, United States, 07677

History

Start date End date Type Value
2008-12-17 2009-06-17 Address 21 HUNTER RIDGE, WOODCLIFF LAKE, NJ, 07677, USA (Type of address: Chief Executive Officer)
2001-06-26 2008-12-17 Address 137-66 75TH RD, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2001-06-26 2008-12-17 Address 137-66 75TH RD, FLUSHING, NY, 11367, USA (Type of address: Principal Executive Office)
2001-06-26 2008-12-17 Address 137-66 75TH RD, FLUSHING, NY, 11367, USA (Type of address: Service of Process)
2000-10-30 2001-06-26 Address C/O SCOTT KALB, 137-66 75TH ROAD, FLUSHING, NY, 11367, USA (Type of address: Service of Process)
1999-06-02 2000-10-30 Address 114 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090617002126 2009-06-17 BIENNIAL STATEMENT 2009-06-01
081217002681 2008-12-17 BIENNIAL STATEMENT 2007-06-01
030527002441 2003-05-27 BIENNIAL STATEMENT 2003-06-01
010626002218 2001-06-26 BIENNIAL STATEMENT 2001-06-01
001030000020 2000-10-30 CERTIFICATE OF CHANGE 2000-10-30
990602000486 1999-06-02 CERTIFICATE OF INCORPORATION 1999-06-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304958846 0215000 2002-01-29 203 WEST 90TH STREET, NEW YORK, NY, 10024
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2002-01-29
Emphasis L: FALL, S: CONSTRUCTION, L: SCAFFOLD
Case Closed 2002-03-01

Related Activity

Type Complaint
Activity Nr 203815394
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260350 A01
Issuance Date 2002-02-07
Abatement Due Date 2002-02-12
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 50
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 2002-02-07
Abatement Due Date 2002-02-12
Nr Instances 1
Nr Exposed 50
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260350 A11
Issuance Date 2002-02-07
Abatement Due Date 2002-02-12
Nr Instances 1
Nr Exposed 50
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2002-02-07
Abatement Due Date 2002-02-12
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2002-02-07
Abatement Due Date 2002-02-12
Current Penalty 2250.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260502 D06 I
Issuance Date 2002-02-07
Abatement Due Date 2002-02-12
Current Penalty 925.0
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State