Search icon

RICHARD D. CLAUSEN CONTRACTING, INC.

Company Details

Name: RICHARD D. CLAUSEN CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Aug 2001 (24 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2669607
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 31 LAKESIDE DRIVE, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD D CLAUSEN DOS Process Agent 31 LAKESIDE DRIVE, NEW WINDSOR, NY, United States, 12553

Chief Executive Officer

Name Role Address
RICHARD D CLAUSEN Chief Executive Officer 31 LAKESIDE DRIVE, NEW WINDSOR, NY, United States, 12553

History

Start date End date Type Value
2001-08-10 2003-09-10 Address 29 LAKESIDE DRIVE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1845786 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
051115002685 2005-11-15 BIENNIAL STATEMENT 2005-08-01
030910002347 2003-09-10 BIENNIAL STATEMENT 2003-08-01
010810000284 2001-08-10 CERTIFICATE OF INCORPORATION 2001-08-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311279640 0216000 2007-10-12 450 WEST NYACK ROAD, WEST NYACK, NY, 10994
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2007-12-03
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2008-05-18

Related Activity

Type Referral
Activity Nr 202751616
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2007-12-05
Abatement Due Date 2007-12-10
Current Penalty 1200.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2007-12-05
Abatement Due Date 2007-12-10
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2007-12-05
Abatement Due Date 2007-12-10
Current Penalty 1200.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State