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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | C. RAIMONDO & SONS CONSTRUCTION CO., INC., CONNECTICUT | 0259984 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 540 BERGEN BOULEVARD, P.O. BOX 1381, FORT LEE, NJ, United States, 07024 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010919000114 | 2001-09-19 | APPLICATION OF AUTHORITY | 2001-09-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304943756 | 0215000 | 2001-10-18 | 101-103 GREENE STREET, NEW YORK, NY, 10012 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2000-05-25 |
Emphasis | S: CONSTRUCTION |
Case Closed | 2000-05-25 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1997-04-21 |
Case Closed | 1997-04-22 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1996-09-16 |
Case Closed | 1996-09-16 |
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