Name: | RIGID ELECTRICAL CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Sep 1969 (56 years ago) |
Date of dissolution: | 22 Feb 1999 |
Entity Number: | 282134 |
ZIP code: | 10549 |
County: | Westchester |
Place of Formation: | New York |
Address: | 328 LEXINGTON AVENUE, MOUNT KISCO, NY, United States, 10549 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRED G. MASSIMO | Chief Executive Officer | 328 LEXINGTON AVENUE, MOUNT KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 328 LEXINGTON AVENUE, MOUNT KISCO, NY, United States, 10549 |
Start date | End date | Type | Value |
---|---|---|---|
1969-09-15 | 1993-05-04 | Address | 22 ARCH DRIVE, MOHEGAN LAKE, NY, 10547, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20081217070 | 2008-12-17 | ASSUMED NAME LLC INITIAL FILING | 2008-12-17 |
990222000271 | 1999-02-22 | CERTIFICATE OF DISSOLUTION | 1999-02-22 |
970904002151 | 1997-09-04 | BIENNIAL STATEMENT | 1997-09-01 |
000054009417 | 1993-10-21 | BIENNIAL STATEMENT | 1993-09-01 |
930504002755 | 1993-05-04 | BIENNIAL STATEMENT | 1992-09-01 |
782154-5 | 1969-09-15 | CERTIFICATE OF INCORPORATION | 1969-09-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
110603065 | 0216000 | 1991-02-22 | ROUTE 129 & ARCADIA ROAD, YORKTOWN HEIGHTS, NY, 10598 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 72942253 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1991-05-08 |
Abatement Due Date | 1991-06-10 |
Current Penalty | 250.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 G08 |
Issuance Date | 1991-05-08 |
Abatement Due Date | 1991-06-10 |
Current Penalty | 250.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 05 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260059 H |
Issuance Date | 1991-05-08 |
Abatement Due Date | 1991-06-10 |
Current Penalty | 250.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 05 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 1991-05-08 |
Abatement Due Date | 1991-05-11 |
Current Penalty | 580.0 |
Initial Penalty | 640.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 08 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260405 A02 IIJ |
Issuance Date | 1991-05-08 |
Abatement Due Date | 1991-05-11 |
Current Penalty | 580.0 |
Initial Penalty | 640.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 08 |
Citation ID | 01006 |
Citaton Type | Serious |
Standard Cited | 19260405 G02 III |
Issuance Date | 1991-05-08 |
Abatement Due Date | 1991-05-11 |
Current Penalty | 590.0 |
Initial Penalty | 640.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 08 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100020 G01 I |
Issuance Date | 1991-05-08 |
Abatement Due Date | 1991-06-10 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 02 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100020 G01 II |
Issuance Date | 1991-05-08 |
Abatement Due Date | 1991-06-10 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 02 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100020 G01 III |
Issuance Date | 1991-05-08 |
Abatement Due Date | 1991-06-10 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 02 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100020 G02 |
Issuance Date | 1991-05-08 |
Abatement Due Date | 1991-06-10 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 02 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State