Search icon

RANA ALUMINUM & VINYL SIDING INC.

Company Details

Name: RANA ALUMINUM & VINYL SIDING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Sep 2004 (21 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 3098956
ZIP code: 11428
County: Queens
Place of Formation: New York
Principal Address: 90-13 215TH ST, QUEENS VILLAGE, NY, United States, 11428
Address: 90-13 215TH STREET, QUEENS VILLAGE, NY, United States, 11428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BALJIT SINGH Chief Executive Officer 90-13 215TH ST, QUEENS VILLAGE, NY, United States, 11428

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90-13 215TH STREET, QUEENS VILLAGE, NY, United States, 11428

History

Start date End date Type Value
2004-09-07 2023-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-09-07 2006-09-25 Address 90-13 215TH STREET, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2055676 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
060925002206 2006-09-25 BIENNIAL STATEMENT 2006-09-01
040907000391 2004-09-07 CERTIFICATE OF INCORPORATION 2004-09-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307604173 0215600 2004-10-27 71-48 160TH STREET, FLUSHING, NY, 11365
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-10-27
Emphasis L: FALL
Case Closed 2005-05-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2005-01-11
Abatement Due Date 2005-01-14
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2005-01-11
Abatement Due Date 2005-01-14
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2005-01-11
Abatement Due Date 2005-01-14
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2005-01-11
Abatement Due Date 2005-01-14
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2005-01-11
Abatement Due Date 2005-01-14
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004C
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2005-01-11
Abatement Due Date 2005-01-14
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2005-01-11
Abatement Due Date 2005-04-30
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2005-01-11
Abatement Due Date 2005-04-30
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2005-01-11
Abatement Due Date 2005-04-30
Nr Instances 1
Nr Exposed 9
Gravity 01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State