Search icon

RICHARDS CONSTRUCTION INC.

Company Details

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

Chief Executive Officer

Name Role Address
JAMES A RICHARDS Chief Executive Officer 2994 WALCK DRIVE, NOTONA, NY, United States, 14120

DOS Process Agent

Name Role Address
RICHARDS CONSTRUCTION INC. DOS Process Agent JAMES A. RICHARDS, 2994 WALCK DRIVE, WHEATFIELD, NY, United States, 14120

History

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)

Filings

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

Fine And Fees

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1025824 0213100 1985-04-09 56 UNION AVENUE, SARATOGA SPRINGS, NY, 12866
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-04-10
Case Closed 1985-05-07

Violation Items

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