Search icon

RIOZZI CONSTRUCTION, INC.

Company Details

Name: RIOZZI CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2010 (15 years ago)
Entity Number: 3908778
ZIP code: 12477
County: Ulster
Place of Formation: New York
Address: 19 Mill Lane Ext, SAUGERTIES, NY, United States, 12477
Principal Address: 19 Mill lane Ext, Saugerties, NY, United States, 12477

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AJR MASONRY, INC. DOS Process Agent 19 Mill Lane Ext, SAUGERTIES, NY, United States, 12477

Chief Executive Officer

Name Role Address
ALBERT RIOZZI Chief Executive Officer 19 MILL LANE EXT, SAUGERTIES,, NY, United States, 12477

History

Start date End date Type Value
2024-02-28 2024-02-28 Address 19 MILL LANE EXT, SAUGERTIES,, NY, 12477, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-01 2024-02-01 Address 19 MILL LANE EXT, SAUGERTIES,, NY, 12477, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-28 Address 19 MILL LANE EXT, SAUGERTIES,, NY, 12477, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-28 Address 19 Mill Lane Ext, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)
2010-02-04 2024-02-01 Address 1570 ROUTE 32, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)
2010-02-04 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240228003229 2024-02-28 CERTIFICATE OF AMENDMENT 2024-02-28
240201032787 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220425001277 2022-04-25 BIENNIAL STATEMENT 2022-02-01
100204000665 2010-02-04 CERTIFICATE OF INCORPORATION 2010-02-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302554993 0213100 2000-02-07 BERKLEY SQUARE PROJECT, IMPERIAL BLVD., WAPPINGERS FALLS, NY, 12590
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2000-02-07
Emphasis S: CONSTRUCTION
Case Closed 2000-05-16

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2000-02-17
Abatement Due Date 2000-03-05
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2000-02-17
Abatement Due Date 2000-03-05
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2000-02-07
Abatement Due Date 2000-02-10
Current Penalty 792.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2000-02-17
Abatement Due Date 2000-02-23
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2000-02-17
Abatement Due Date 2000-02-23
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State