Search icon

RCS CONTRACTING, INC.

Company Details

Name: RCS CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2000 (25 years ago)
Entity Number: 2457275
ZIP code: 10805
County: Westchester
Place of Formation: New York
Address: 21 WOODBURY ST, NEW ROCHELLE, NY, United States, 10805

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 WOODBURY ST, NEW ROCHELLE, NY, United States, 10805

Chief Executive Officer

Name Role Address
SAL CALAUTTI Chief Executive Officer 21 WOODBURY ST, NEW ROCHELLE, NY, United States, 10805

History

Start date End date Type Value
2000-01-04 2023-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-01-04 2002-01-18 Address 86 DRAKE AVENUE, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140311002154 2014-03-11 BIENNIAL STATEMENT 2014-01-01
120305002024 2012-03-05 BIENNIAL STATEMENT 2012-01-01
100208002139 2010-02-08 BIENNIAL STATEMENT 2010-01-01
080110002417 2008-01-10 BIENNIAL STATEMENT 2008-01-01
060228002413 2006-02-28 BIENNIAL STATEMENT 2006-01-01
040504002771 2004-05-04 BIENNIAL STATEMENT 2004-01-01
020118002342 2002-01-18 BIENNIAL STATEMENT 2002-01-01
000104000716 2000-01-04 CERTIFICATE OF INCORPORATION 2000-01-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302805445 0216000 2000-07-19 MONTEBELLO PINES DEVELOPMENT, SUFFERN, NY, 10901
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2000-07-19
Case Closed 2000-11-13

Related Activity

Type Accident
Activity Nr 102030368

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260034 C
Issuance Date 2000-10-05
Abatement Due Date 2000-10-11
Current Penalty 150.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1654370 Intrastate Non-Hazmat 2007-06-11 - - 2 2 Private(Property)
Legal Name RCS CONTRACTING INC
DBA Name -
Physical Address 21 WOODBURY STREET, NEW ROCHELLE, NY, 10805, US
Mailing Address 21 WOODBURY STREET, NEW ROCHELLE, NY, 10805, US
Phone (914) 633-5879
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State