Name: | RD2 CONSTRUCTION & DEMOLITION, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Jul 2010 (15 years ago) |
Entity Number: | 3975986 |
ZIP code: | 10304 |
County: | Kings |
Place of Formation: | New York |
Address: | 63 TROSSBACH ROAD, STATEN ISLAND, NY, United States, 10304 |
Name | Role | Address |
---|---|---|
PETER D'AGOSTINO | Agent | 63 TROSSBACH ROAD, STATEN ISLAND, NY, 10304 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 63 TROSSBACH ROAD, STATEN ISLAND, NY, United States, 10304 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-26 | 2016-06-09 | Address | (Type of address: Service of Process) |
2010-07-22 | 2014-09-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160609000345 | 2016-06-09 | CERTIFICATE OF CHANGE | 2016-06-09 |
140926000849 | 2014-09-26 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2014-09-26 |
100722000726 | 2010-07-22 | ARTICLES OF ORGANIZATION | 2010-07-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
340142496 | 0215000 | 2014-12-15 | 288 SAINT NICHOLAS AVE., NEW YORK, NY, 10027 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 927548 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260850 B |
Issuance Date | 2015-04-29 |
Abatement Due Date | 2015-05-07 |
Current Penalty | 1800.0 |
Initial Penalty | 2800.0 |
Contest Date | 2015-05-21 |
Final Order | 2015-11-20 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Referral |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.850(b): The walls or floors were not shored or braced where employee(s) were required to work within a structure to be demolished which has been damaged by fire, flood, explosion, or other cause. a) Jobsite, entire building: Employees were instructed and supervised to work within a building to be demolished which has been damaged by fire and water, and the walls or floors were not shored or braced prior to the start of demolition operations. On or about 12/15/14. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260857 A |
Issuance Date | 2015-04-29 |
Abatement Due Date | 2015-05-07 |
Current Penalty | 1700.0 |
Initial Penalty | 2800.0 |
Contest Date | 2015-05-21 |
Final Order | 2015-11-20 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Referral |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.857(a): The storage of waste material and debris on any floor exceeded the allowable floor loads: a) Jobsite, 4th floor: The storage of waste materials, wood debris, and brick debris on the 4th floor exceeded the allowable floor loads as advised by professional engineer. An accident occurred when the 4th floor was overloaded and collapsed. On or about 12/15/14. |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Safety |
Close Conference | 2014-10-21 |
Emphasis | L: LOCALTARG, P: LOCALTARG |
Case Closed | 2014-11-13 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State