Search icon

V RUSCIANO CONSTRUCTION LLC

Company Details

Name: V RUSCIANO CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jan 2009 (16 years ago)
Entity Number: 3765297
ZIP code: 10475
County: Bronx
Place of Formation: New York
Address: 2243 HOLLERS AVENUE, BRONX, NY, United States, 10475

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2243 HOLLERS AVENUE, BRONX, NY, United States, 10475

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2023-02-13 2025-01-09 Address 2243 HOLLERS AVENUE, BRONX, NY, 10475, USA (Type of address: Service of Process)
2010-05-03 2023-02-13 Address 2243 HOLLERS AVENUE, BRONX, NY, 10475, USA (Type of address: Service of Process)
2009-01-21 2010-01-27 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2009-01-21 2010-05-03 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250109003926 2025-01-09 BIENNIAL STATEMENT 2025-01-09
230213001998 2023-02-13 BIENNIAL STATEMENT 2023-01-01
210105061742 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190820060069 2019-08-20 BIENNIAL STATEMENT 2019-01-01
150116006299 2015-01-16 BIENNIAL STATEMENT 2015-01-01
130318002508 2013-03-18 BIENNIAL STATEMENT 2013-01-01
111228002530 2011-12-28 BIENNIAL STATEMENT 2011-01-01
100503000697 2010-05-03 CERTIFICATE OF CHANGE 2010-05-03
100127000403 2010-01-27 CERTIFICATE OF CHANGE 2010-01-27
090121000255 2009-01-21 ARTICLES OF ORGANIZATION 2009-01-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314595547 0215000 2010-06-05 36 EAST 62ND STREET, NEW YORK, NY, 10065
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-06-05
Emphasis S: ELECTRICAL, L: CONSTLOC
Case Closed 2010-10-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2010-09-23
Abatement Due Date 2010-10-05
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2010-09-23
Abatement Due Date 2010-10-05
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State