Search icon

RTS CONSTRUCTION INC.

Company Details

Name: RTS CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 2008 (17 years ago)
Date of dissolution: 08 Oct 2024
Entity Number: 3673310
ZIP code: 12009
County: Albany
Place of Formation: New York
Address: 133 lincoln ave., altamont, NY, United States, 12009
Principal Address: 133 LINCOLN AVE, ALTAMONT, NY, United States, 12009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RUSSELL STOUFFER DOS Process Agent 133 lincoln ave., altamont, NY, United States, 12009

Chief Executive Officer

Name Role Address
RUSS STOUFFER Chief Executive Officer 133 LINCOLN AVE., ALTAMONT, NY, United States, 12009

History

Start date End date Type Value
2024-10-08 2024-10-08 Address 133 LINCOLN AVE., ALTAMONT, NY, 12009, USA (Type of address: Chief Executive Officer)
2024-10-08 2024-10-08 Address PO BOX 442, ALTAMONT, NY, 12009, USA (Type of address: Chief Executive Officer)
2010-06-08 2024-10-08 Address PO BOX 442, ALTAMONT, NY, 12009, USA (Type of address: Chief Executive Officer)
2008-05-19 2024-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-05-19 2024-10-08 Address P.O. BOX 442, ALTAMONT, NY, 12009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241008000989 2024-10-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-08
210812000789 2021-08-12 BIENNIAL STATEMENT 2021-08-12
100608002460 2010-06-08 BIENNIAL STATEMENT 2010-05-01
080519000379 2008-05-19 CERTIFICATE OF INCORPORATION 2008-05-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
117984740 0213600 2009-04-15 161 SOUTH UNION STREET, SUNOCO STATION, SPENCERPORT, NY, 14559
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-04-15
Emphasis S: COMMERCIAL CONSTR, L: FALL, S: FALL FROM HEIGHT
Case Closed 2010-04-01

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2009-05-29
Abatement Due Date 2009-07-01
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2009-05-29
Abatement Due Date 2009-07-01
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2009-05-29
Abatement Due Date 2009-07-01
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2009-05-29
Abatement Due Date 2009-06-03
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2009-05-29
Abatement Due Date 2009-06-03
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State