Search icon

R & M CONSTRUCTION INC.

Company Details

Name: R & M CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Oct 2000 (25 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 2563103
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 2181 BEDFORD AVE, BROOKLYN, NY, United States, 11226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RODNEY MCBURINE Chief Executive Officer 2181 BEDFORD AVE, BROOKLYN, NY, United States, 11226

DOS Process Agent

Name Role Address
RODNEY MCBURINE DOS Process Agent 2181 BEDFORD AVE, BROOKLYN, NY, United States, 11226

History

Start date End date Type Value
2000-10-13 2002-09-27 Address 2726 CHURCH AVE., BROOKLYN, NY, 11226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1720069 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
020927002294 2002-09-27 BIENNIAL STATEMENT 2002-10-01
001013000520 2000-10-13 CERTIFICATE OF INCORPORATION 2000-10-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307634550 0214700 2006-04-26 50 PINELAWN ROAD, MELVILLE, NY, 11747
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-04-26
Case Closed 2010-09-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 A
Issuance Date 2006-06-08
Abatement Due Date 2006-06-13
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 2006-06-08
Abatement Due Date 2006-06-13
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2006-06-08
Abatement Due Date 2006-06-13
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
302810486 0216000 2001-03-22 4 EXECUTIVE BLVD., SUFFERN, NY, 10901
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2001-03-22
Emphasis S: CONSTRUCTION
Case Closed 2003-11-05

Related Activity

Type Complaint
Activity Nr 202000022

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2001-05-14
Abatement Due Date 2001-05-17
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 50
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2001-05-14
Abatement Due Date 2001-05-17
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 4
Nr Exposed 4
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2001-05-14
Abatement Due Date 2001-05-17
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 6
Nr Exposed 4
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260416 E01
Issuance Date 2001-05-14
Abatement Due Date 2001-05-17
Nr Instances 1
Nr Exposed 3
Gravity 01
17537747 0214700 1985-11-01 ROUTE 27 - S/O EXIT 10, SOUTHAMPTON, NY, 11968
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-11-01
Case Closed 1985-11-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1985-11-07
Abatement Due Date 1985-11-08
Nr Instances 1
Nr Exposed 4

Date of last update: 30 Mar 2025

Sources: New York Secretary of State