Search icon

RAMON CONSTRUCTION CORP.

Company Details

Name: RAMON CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2004 (21 years ago)
Entity Number: 3032284
ZIP code: 10454
County: New York
Place of Formation: New York
Address: 99 ALEXANDER AVENUE STE. 3, BRONX, NY, United States, 10454

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JESUS SENDON Agent 99 ALEXANDER AVENUE STE. 3, BRONX, NY, 10454

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 ALEXANDER AVENUE STE. 3, BRONX, NY, United States, 10454

History

Start date End date Type Value
2004-03-26 2023-02-14 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
040326000506 2004-03-26 CERTIFICATE OF INCORPORATION 2004-03-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315433698 0215000 2011-03-10 1925 QUENTIN RD., BROOKLYN, NY, 11229
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 2011-03-10
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2011-06-03

Related Activity

Type Inspection
Activity Nr 314708066
314708066 0215000 2010-03-18 1925 QUENTIN RD., BROOKLYN, NY, 11229
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-03-18
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2011-07-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2010-08-13
Abatement Due Date 2010-09-01
Current Penalty 1000.0
Initial Penalty 1000.0
Contest Date 2011-01-31
Final Order 2011-07-14
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2010-08-13
Abatement Due Date 2010-08-25
Current Penalty 500.0
Initial Penalty 1000.0
Contest Date 2011-01-31
Final Order 2011-07-14
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260501 B01
Issuance Date 2010-08-13
Abatement Due Date 2010-08-25
Current Penalty 2500.0
Initial Penalty 4000.0
Contest Date 2011-01-31
Final Order 2011-07-14
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260503 A01
Issuance Date 2010-08-13
Abatement Due Date 2010-09-01
Current Penalty 2000.0
Initial Penalty 2000.0
Contest Date 2011-01-31
Final Order 2011-07-14
Nr Instances 1
Nr Exposed 7
Gravity 03
312935471 0215000 2009-01-30 489 FIFTH AVE., NEW YORK, NY, 10017
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2009-03-16
Case Closed 2009-07-29

Related Activity

Type Referral
Activity Nr 202650107
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2009-04-30
Abatement Due Date 2009-05-12
Current Penalty 875.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 B02
Issuance Date 2009-04-30
Abatement Due Date 2009-05-12
Current Penalty 437.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2009-04-30
Abatement Due Date 2009-05-19
Current Penalty 875.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260552 A01 IV
Issuance Date 2009-04-30
Abatement Due Date 2009-05-05
Current Penalty 875.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260552 B01 I
Issuance Date 2009-04-30
Abatement Due Date 2009-05-12
Current Penalty 437.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260552 B08
Issuance Date 2009-04-30
Abatement Due Date 2009-05-12
Nr Instances 3
Nr Exposed 3
Gravity 03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State