Search icon

F. RIZZO CONSTRUCTION, INC.

Company Details

Name: F. RIZZO CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1976 (49 years ago)
Entity Number: 388412
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 162 YORK ST, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
F. RIZZO CONSTRUCTION, INC. DIRECT ADVISORS TRUST 2018 161059083 2019-09-24 F. RIZZO CONSTRUCTION, INC. 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2018-02-15
Business code 237310
Sponsor’s telephone number 3152521872
Plan sponsor’s address 162 YORK STREET, AUBURN, NY, 13021

Signature of

Role Plan administrator
Date 2019-09-24
Name of individual signing JEN DUKE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 162 YORK ST, AUBURN, NY, United States, 13021

Chief Executive Officer

Name Role Address
ISALVATORE RIZZO Chief Executive Officer 162 YORK STREET, AUBURN, NY, United States, 13021

History

Start date End date Type Value
2021-11-03 2023-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-31 2021-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-01-22 2010-01-13 Address 162 YORK ST, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
1998-01-20 2002-01-22 Address 128 GENESEE STREET, AUBURN, NY, 13021, USA (Type of address: Service of Process)
1998-01-20 2002-01-22 Address 128 GENESEE STREET, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
1998-01-20 2002-01-22 Address 128 GENESEE STREET, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
1995-07-19 1998-01-20 Address RR #1 BOX 4, OSWEGO, NY, 13126, 9801, USA (Type of address: Principal Executive Office)
1995-07-19 1998-01-20 Address RR #1 BOX 4, OSWEGO, NY, 13126, USA (Type of address: Service of Process)
1995-07-19 1998-01-20 Address RR #1 BOX 4, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
1976-01-07 2021-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20140321019 2014-03-21 ASSUMED NAME CORP INITIAL FILING 2014-03-21
140304002050 2014-03-04 BIENNIAL STATEMENT 2014-01-01
120130002843 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100113002390 2010-01-13 BIENNIAL STATEMENT 2010-01-01
080114003392 2008-01-14 BIENNIAL STATEMENT 2008-01-01
060131002918 2006-01-31 BIENNIAL STATEMENT 2006-01-01
031231002006 2003-12-31 BIENNIAL STATEMENT 2004-01-01
020122002539 2002-01-22 BIENNIAL STATEMENT 2002-01-01
000201002341 2000-02-01 BIENNIAL STATEMENT 2000-01-01
980120002763 1998-01-20 BIENNIAL STATEMENT 1998-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304593619 0215800 2002-09-17 ROUTE 38, OWASCO, NY, 13130
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-09-17
Emphasis S: CONSTRUCTION
Case Closed 2002-11-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 2002-10-04
Abatement Due Date 2002-10-09
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260602 A09 I
Issuance Date 2002-10-04
Abatement Due Date 2002-10-09
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
107697641 0215800 1998-06-30 ROUTE 38, OWASCO, NY, 13130
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1998-06-30
Emphasis N: TRENCH
Case Closed 1998-07-01

Related Activity

Type Complaint
Activity Nr 200871788
Safety Yes
101551489 0215800 1994-11-16 EAST UTICA & 9TH STREET, OSWEGO, NY, 13126
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-11-16
Case Closed 1998-09-27

Related Activity

Type Referral
Activity Nr 901214064
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1994-12-21
Abatement Due Date 1995-01-23
Current Penalty 450.0
Initial Penalty 450.0
Contest Date 1995-01-03
Final Order 1995-05-02
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1994-12-21
Abatement Due Date 1994-12-26
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 1995-01-03
Final Order 1995-05-02
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260028 A
Issuance Date 1994-12-21
Abatement Due Date 1994-12-27
Current Penalty 3000.0
Initial Penalty 3000.0
Contest Date 1995-01-03
Final Order 1995-05-02
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260059 E01
Issuance Date 1994-12-21
Abatement Due Date 1995-01-23
Current Penalty 900.0
Initial Penalty 900.0
Contest Date 1995-01-03
Final Order 1995-05-02
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 01
106163025 0215800 1993-08-09 100 S. SALINA STREET, SYRACUSE, NY, 13202
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1993-08-23
Case Closed 1993-11-02

Related Activity

Type Referral
Activity Nr 901467753
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1993-08-30
Abatement Due Date 1993-09-02
Current Penalty 500.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 01 Mar 2025

Sources: New York Secretary of State