Search icon

C. RAIMONDO & SONS CONSTRUCTION CO., INC.

Headquarter

Company Details

Name: C. RAIMONDO & SONS CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 2001 (23 years ago)
Entity Number: 2681529
ZIP code: 07024
County: New York
Place of Formation: New Jersey
Address: 540 BERGEN BOULEVARD, P.O. BOX 1381, FORT LEE, NJ, United States, 07024

Links between entities

Type Company Name Company Number State
Headquarter of C. RAIMONDO & SONS CONSTRUCTION CO., INC., CONNECTICUT 0259984 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 540 BERGEN BOULEVARD, P.O. BOX 1381, FORT LEE, NJ, United States, 07024

Filings

Filing Number Date Filed Type Effective Date
010919000114 2001-09-19 APPLICATION OF AUTHORITY 2001-09-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304943756 0215000 2001-10-18 101-103 GREENE STREET, NEW YORK, NY, 10012
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-10-18
Emphasis L: FALL, S: CONSTRUCTION, L: GUTREH
Case Closed 2002-05-13

Related Activity

Type Complaint
Activity Nr 203797774
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2001-11-05
Abatement Due Date 2001-11-13
Current Penalty 1200.0
Initial Penalty 2000.0
Contest Date 2001-11-20
Final Order 2002-05-09
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2001-11-05
Abatement Due Date 2001-11-08
Current Penalty 1000.0
Initial Penalty 1600.0
Contest Date 2001-11-20
Final Order 2002-05-09
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003
Citaton Type Other
Standard Cited 19261052 B01
Issuance Date 2001-11-05
Abatement Due Date 2001-11-13
Initial Penalty 450.0
Contest Date 2001-11-20
Final Order 2002-05-09
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19261052 C01
Issuance Date 2001-11-05
Abatement Due Date 2001-11-13
Initial Penalty 450.0
Contest Date 2001-11-20
Final Order 2002-05-09
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 01
303368658 0213100 2000-05-25 ROUTE 6, HARRIMAN, NY, 10926
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-05-25
Emphasis S: CONSTRUCTION
Case Closed 2000-05-25
301454864 0216000 1997-04-21 RTE 6 MAIN ST, CORTLANDT, NY, 10566
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1997-04-21
Case Closed 1997-04-22
300523388 0213100 1996-09-16 BALLTOWN ROAD, NISKAYUNA, NY, 12309
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1996-09-16
Case Closed 1996-09-16
17552357 0215600 1995-10-18 63RD AVE & QUEENS BLVD., REGO PARK, NY, 11374
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1995-10-18
Case Closed 1995-11-29

Date of last update: 13 Mar 2025

Sources: New York Secretary of State