Name: | RICHARDS CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Sep 2006 (19 years ago) |
Entity Number: | 3408047 |
ZIP code: | 14120 |
County: | Niagara |
Place of Formation: | New York |
Address: | JAMES A. RICHARDS, 2994 WALCK DRIVE, WHEATFIELD, NY, United States, 14120 |
Principal Address: | 2994 WALCK DRIVE, NOTONA, NY, United States, 14120 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES A RICHARDS | Chief Executive Officer | 2994 WALCK DRIVE, NOTONA, NY, United States, 14120 |
Name | Role | Address |
---|---|---|
RICHARDS CONSTRUCTION INC. | DOS Process Agent | JAMES A. RICHARDS, 2994 WALCK DRIVE, WHEATFIELD, NY, United States, 14120 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-01 | 2020-09-15 | Address | JAMES A. RICHARDS, 2994 WALCK DRIVE, WHEATFIELD, NY, 14120, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200915060508 | 2020-09-15 | BIENNIAL STATEMENT | 2020-09-01 |
180906006838 | 2018-09-06 | BIENNIAL STATEMENT | 2018-09-01 |
160909006520 | 2016-09-09 | BIENNIAL STATEMENT | 2016-09-01 |
140922006811 | 2014-09-22 | BIENNIAL STATEMENT | 2014-09-01 |
120919002183 | 2012-09-19 | BIENNIAL STATEMENT | 2012-09-01 |
100910002019 | 2010-09-10 | BIENNIAL STATEMENT | 2010-09-01 |
080915002070 | 2008-09-15 | BIENNIAL STATEMENT | 2008-09-01 |
060901000638 | 2006-09-01 | CERTIFICATE OF INCORPORATION | 2006-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
437377 | TRUSTFUNDHIC | INVOICED | 2005-05-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
437383 | RENEWAL | INVOICED | 2005-05-10 | 100 | Home Improvement Contractor License Renewal Fee |
437378 | TRUSTFUNDHIC | INVOICED | 2003-03-12 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
437384 | RENEWAL | INVOICED | 2003-03-12 | 125 | Home Improvement Contractor License Renewal Fee |
437379 | TRUSTFUNDHIC | INVOICED | 2001-06-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
437385 | RENEWAL | INVOICED | 2001-06-14 | 100 | Home Improvement Contractor License Renewal Fee |
437380 | LICENSE | INVOICED | 2000-08-15 | 25 | Home Improvement Contractor License Fee |
437381 | TRUSTFUNDHIC | INVOICED | 2000-08-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
437382 | FINGERPRINT | INVOICED | 2000-08-14 | 50 | Fingerprint Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1025824 | 0213100 | 1985-04-09 | 56 UNION AVENUE, SARATOGA SPRINGS, NY, 12866 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260400 H01 |
Issuance Date | 1985-04-12 |
Abatement Due Date | 1985-04-15 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260401 A01 |
Issuance Date | 1985-04-12 |
Abatement Due Date | 1985-04-15 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260500 B01 |
Issuance Date | 1985-04-12 |
Abatement Due Date | 1985-04-15 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State