Search icon

R & J CONSTRUCTION, LLC

Company Details

Name: R & J CONSTRUCTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Aug 2000 (25 years ago)
Entity Number: 2541815
ZIP code: 13120
County: Onondaga
Place of Formation: New York
Address: 4417 SOUTH ONONDAGA ROAD, NEDROW, NY, United States, 13120

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 4417 SOUTH ONONDAGA ROAD, NEDROW, NY, United States, 13120

Filings

Filing Number Date Filed Type Effective Date
000814000126 2000-08-14 ARTICLES OF ORGANIZATION 2000-08-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
51585 APPEAL INVOICED 2005-08-01 25 Appeal Filing Fee
51586 SV VIO INVOICED 2005-07-25 400 SV - Vehicle Seizure
382550 TRUSTFUNDHIC INVOICED 2005-06-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
382556 RENEWAL INVOICED 2005-06-25 100 Home Improvement Contractor License Renewal Fee
382551 TRUSTFUNDHIC INVOICED 2002-12-04 250 Home Improvement Contractor Trust Fund Enrollment Fee
382558 RENEWAL INVOICED 2002-12-04 125 Home Improvement Contractor License Renewal Fee
382552 TRUSTFUNDHIC INVOICED 2000-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
382557 RENEWAL INVOICED 2000-11-02 100 Home Improvement Contractor License Renewal Fee
382553 LICENSE INVOICED 2000-03-31 50 Home Improvement Contractor License Fee
382554 TRUSTFUNDHIC INVOICED 2000-03-24 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304519150 0215000 2001-05-02 410 WEST 42ND STREET, NEW YORK, NY, 10036
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-06-07
Emphasis S: CONSTRUCTION, L: GUTREH
Case Closed 2002-05-20

Related Activity

Type Referral
Activity Nr 200856417
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260302 E04
Issuance Date 2001-06-21
Abatement Due Date 2001-06-26
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2001-06-21
Abatement Due Date 2001-07-18
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 3
Nr Exposed 380
Gravity 00
100487669 0215600 1989-02-01 1141-1165 SHAKESPERE AVE., BRONX, NY, 10452
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-02-09
Case Closed 1989-09-25

Related Activity

Type Complaint
Activity Nr 71841977
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1989-05-22
Abatement Due Date 1989-06-10
Current Penalty 320.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 22
Gravity 08
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1989-05-22
Abatement Due Date 1989-05-31
Current Penalty 322.0
Initial Penalty 644.0
Nr Instances 1
Nr Exposed 2
Gravity 08
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1989-05-22
Abatement Due Date 1989-05-31
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 12
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 G
Issuance Date 1989-05-22
Abatement Due Date 1989-05-31
Current Penalty 320.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 22
Gravity 08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State