Search icon

RSJ CONSTRUCTION CORP.

Company Details

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

Chief Executive Officer

Name Role Address
GERARD CONWAY Chief Executive Officer 43 BRONX RIVER RD, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53 ROSSMORE AVENUE, BRONXVILLE, NY, United States, 10708

Filings

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

OSHA's Inspections within Industry

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
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-04-19
Case Closed 1988-11-15

Violation Items

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