Search icon

RECO CONSTRUCTORS, INC.

Company Details

Name: RECO CONSTRUCTORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1975 (49 years ago)
Entity Number: 380343
ZIP code: 12207
County: New York
Place of Formation: Virginia
Principal Address: 13460 Poplar Valley Place, Ashland, VA, United States, 23005
Address: 80 STATE STREET, ALBANY, VA, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, VA, United States, 12207

Chief Executive Officer

Name Role Address
JAMES. C. FOSTER, JR. Chief Executive Officer 13460 POPLAR VALLEY PLACE, ASHLAND, VA, United States, 23005

History

Start date End date Type Value
2023-09-11 2023-09-11 Address 13460 POPLAR VALLEY PLACE, ASHLAND, VA, 23005, USA (Type of address: Chief Executive Officer)
2023-09-11 2023-09-11 Address 710 HOSPITAL STREET, PO BOX 25189, RICHMOND, VA, 23260, USA (Type of address: Chief Executive Officer)
2023-09-11 2023-09-11 Address 710 HOSPITAL STREET, PO BOX 25189, RICHMOND, VA, 23260, 5189, USA (Type of address: Chief Executive Officer)
2017-09-05 2023-09-11 Address 710 HOSPITAL STREET, PO BOX 25189, RICHMOND, VA, 23260, 5189, USA (Type of address: Chief Executive Officer)
2017-02-14 2023-09-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-03-15 2017-02-14 Address (Type of address: Registered Agent)
2012-07-30 2016-03-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-06-26 2023-09-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-06-26 2012-07-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2003-10-28 2012-06-26 Address STE. 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230911001242 2023-09-11 BIENNIAL STATEMENT 2023-09-01
210922002020 2021-09-22 BIENNIAL STATEMENT 2021-09-22
190910060201 2019-09-10 BIENNIAL STATEMENT 2019-09-01
170905006434 2017-09-05 BIENNIAL STATEMENT 2017-09-01
170214000735 2017-02-14 CERTIFICATE OF CHANGE 2017-02-14
160315000642 2016-03-15 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2016-04-14
150901006118 2015-09-01 BIENNIAL STATEMENT 2015-09-01
131011006883 2013-10-11 BIENNIAL STATEMENT 2013-09-01
120730000192 2012-07-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-30
120626000674 2012-06-26 CERTIFICATE OF CHANGE 2012-06-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107355422 0214700 1993-03-03 607 UNION AVE., HOLTSVILLE, NY, 11742
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-05-14
Case Closed 1994-01-12

Related Activity

Type Inspection
Activity Nr 107355331

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1993-06-21
Abatement Due Date 1993-06-24
Current Penalty 875.0
Initial Penalty 875.0
Contest Date 1993-07-21
Final Order 1993-10-25
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260403 G
Issuance Date 1993-06-21
Abatement Due Date 1993-06-24
Current Penalty 875.0
Initial Penalty 875.0
Contest Date 1993-07-21
Final Order 1993-10-25
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1993-06-21
Abatement Due Date 1993-06-24
Contest Date 1993-07-21
Final Order 1993-10-25
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1993-06-21
Abatement Due Date 1993-06-24
Current Penalty 875.0
Initial Penalty 875.0
Contest Date 1993-07-21
Final Order 1993-10-25
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1993-06-21
Abatement Due Date 1993-06-24
Contest Date 1993-07-21
Final Order 1993-10-25
Nr Instances 1
Nr Exposed 6
Gravity 01
10848828 0213600 1983-01-19 SOMERSET POWER STATION, Barker, NY, 14012
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-01-26
Case Closed 1983-02-28

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1983-07-28
Abatement Due Date 1983-02-07
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 4
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260402 A11
Issuance Date 1983-02-04
Abatement Due Date 1983-02-07
Nr Instances 4
Citation ID 02001
Citaton Type Other
Standard Cited 19260450 B12
Issuance Date 1983-02-04
Abatement Due Date 1983-01-26
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State