Search icon

RIGID ELECTRICAL CONTRACTING CORP.

Company Details

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

Chief Executive Officer

Name Role Address
FRED G. MASSIMO Chief Executive Officer 328 LEXINGTON AVENUE, MOUNT KISCO, NY, United States, 10549

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 328 LEXINGTON AVENUE, MOUNT KISCO, NY, United States, 10549

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110603065 0216000 1991-02-22 ROUTE 129 & ARCADIA ROAD, YORKTOWN HEIGHTS, NY, 10598
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-03-25
Case Closed 1992-03-04

Related Activity

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