Name: | RSJ CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Sep 2001 (24 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2684469 |
ZIP code: | 10708 |
County: | Westchester |
Place of Formation: | New York |
Address: | 53 ROSSMORE AVENUE, BRONXVILLE, NY, United States, 10708 |
Principal Address: | 55-13 69TH ST, MASPETH, NY, United States, 11378 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERARD CONWAY | Chief Executive Officer | 43 BRONX RIVER RD, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 53 ROSSMORE AVENUE, BRONXVILLE, NY, United States, 10708 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1846171 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
040220002665 | 2004-02-20 | BIENNIAL STATEMENT | 2003-09-01 |
010928000318 | 2001-09-28 | CERTIFICATE OF INCORPORATION | 2001-09-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106532203 | 0213100 | 1988-04-19 | LOCKHART MOUNTAIN RD.,TOP OF THE WORLD PLAZA, LAKE GEORGE, NY, 12845 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260020 B01 |
Issuance Date | 1988-06-13 |
Abatement Due Date | 1988-07-01 |
Initial Penalty | 300.0 |
Contest Date | 1988-06-29 |
Final Order | 1988-11-10 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1988-06-13 |
Abatement Due Date | 1988-06-16 |
Contest Date | 1988-06-29 |
Final Order | 1988-11-10 |
Nr Instances | 1 |
Nr Exposed | 3 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State