Search icon

RUDCO INDUSTRIES, INC.

Company Details

Name: RUDCO INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 1974 (51 years ago)
Date of dissolution: 08 Mar 1995
Entity Number: 340965
ZIP code: 10005
County: Erie
Place of Formation: New Jersey
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1993-04-05 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1993-04-05 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1987-03-31 1993-04-05 Address 30 WEST CENTURY RD, PARAMUS, NJ, 07652, USA (Type of address: Service of Process)
1974-04-11 1993-04-05 Address 485 MADISON AVE., NEW YORK, NY, USA (Type of address: Registered Agent)
1974-04-11 1987-03-31 Address 485 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-4859 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-4858 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
20090521071 2009-05-21 ASSUMED NAME CORP INITIAL FILING 2009-05-21
950308000265 1995-03-08 CERTIFICATE OF TERMINATION 1995-03-08
930405000115 1993-04-05 CERTIFICATE OF CHANGE 1993-04-05
B477979-4 1987-03-31 CERTIFICATE OF MERGER 1987-03-31
A148281-7 1974-04-11 APPLICATION OF AUTHORITY 1974-04-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2149847 0213100 1986-08-07 ROUTE 9W SOUTH, LAKE KATRINE, NY, 12449
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1986-08-21
Case Closed 1986-11-26

Related Activity

Type Complaint
Activity Nr 71378301
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1986-09-17
Abatement Due Date 1986-10-29
Nr Instances 1
Nr Exposed 85
Related Event Code (REC) Complaint
2266179 0213100 1986-05-30 ROUTE 9W SOUTH, LAKE KATRINE, NY, 12449
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1986-07-08
Case Closed 1986-07-11

Related Activity

Type Referral
Activity Nr 900859521
Safety Yes
Health Yes
2248979 0213100 1985-06-27 27 INDUSTRIAL DRIVE, MIDDLETOWN, NY, 10940
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1985-06-27
Case Closed 1985-06-28

Related Activity

Type Inspection
Activity Nr 17806936
17806936 0213100 1985-04-30 27 INDUSTRIAL DRIVE, MIDDLETOWN, NY, 10940
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-04-30
Case Closed 1985-06-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1985-05-13
Abatement Due Date 1985-06-13
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 3
Nr Exposed 3
10696425 0213100 1981-04-28 ROUTE 9W SOUTH, Lake Katrine, NY, 12449
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1981-05-05
Case Closed 1981-07-21

Related Activity

Type Referral
Activity Nr 909015323

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101025 D02
Issuance Date 1981-06-29
Abatement Due Date 1981-07-02
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19101025 L01 I
Issuance Date 1981-06-29
Abatement Due Date 1981-07-02
Nr Instances 1
10743177 0213100 1981-03-31 ROUTE 9 W SOUTH, Lake Katrine, NY, 12449
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-03-31
Case Closed 1981-09-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1981-04-10
Abatement Due Date 1981-09-13
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 23
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1981-04-10
Abatement Due Date 1981-05-13
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1981-04-10
Abatement Due Date 1981-05-13
Nr Instances 1
10820140 0213600 1981-03-31 4404 WALDEN AVE, Lancaster, NY, 14086
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-04-06
Case Closed 1981-06-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1981-05-07
Abatement Due Date 1981-04-27
Current Penalty 70.0
Initial Penalty 180.0
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1981-05-07
Abatement Due Date 1981-08-04
Current Penalty 70.0
Initial Penalty 180.0
Nr Instances 6
Citation ID 02001A
Citaton Type Other
Standard Cited 19100038 A02
Issuance Date 1981-05-07
Abatement Due Date 1981-06-01
Nr Instances 1
Citation ID 02001B
Citaton Type Other
Standard Cited 19100038 B02
Issuance Date 1981-05-07
Abatement Due Date 1981-06-01
Nr Instances 1
Citation ID 02002A
Citaton Type Other
Standard Cited 19100309 B 011012
Issuance Date 1981-05-07
Abatement Due Date 1981-06-01
Nr Instances 3
Citation ID 02002B
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1981-05-07
Abatement Due Date 1981-06-01
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State