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
Name | Role | Address |
---|---|---|
RUSSELL STOUFFER | DOS Process Agent | 133 lincoln ave., altamont, NY, United States, 12009 |
Name | Role | Address |
---|---|---|
RUSS STOUFFER | Chief Executive Officer | 133 LINCOLN AVE., ALTAMONT, NY, United States, 12009 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
117984740 | 0213600 | 2009-04-15 | 161 SOUTH UNION STREET, SUNOCO STATION, SPENCERPORT, NY, 14559 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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