Search icon

A. J. REICH CONSTRUCTION CORP.

Company Details

Name: A. J. REICH CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1976 (49 years ago)
Entity Number: 397928
ZIP code: 13110
County: Onondaga
Place of Formation: New York
Address: 3493 OAK HILL RD, MARIETTA, NY, United States, 13110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRIAN J REICH DOS Process Agent 3493 OAK HILL RD, MARIETTA, NY, United States, 13110

Chief Executive Officer

Name Role Address
BRIAN J REICH Chief Executive Officer 3493 OAK HILL RD, MARIETTA, NY, United States, 13110

History

Start date End date Type Value
1998-04-24 2012-06-06 Address AMBER - PREBLE RD, MARIETTA, NY, 13110, USA (Type of address: Service of Process)
1992-11-23 2012-06-06 Address AMBER - PREBLE ROAD, MARIETTA, NY, 13110, USA (Type of address: Chief Executive Officer)
1992-11-23 2012-06-06 Address AMBER - PREBLE ROAD, MARIETTA, NY, 13110, USA (Type of address: Principal Executive Office)
1976-04-22 1998-04-24 Address AMBER-PREBLE RD., MARIETTA, NY, 13110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140416006024 2014-04-16 BIENNIAL STATEMENT 2014-04-01
120606002301 2012-06-06 BIENNIAL STATEMENT 2012-04-01
100421002733 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080402002799 2008-04-02 BIENNIAL STATEMENT 2008-04-01
20071128017 2007-11-28 ASSUMED NAME LLC AMENDMENT 2007-11-28
20071116006 2007-11-16 ASSUMED NAME LLC INITIAL FILING 2007-11-16
060403002838 2006-04-03 BIENNIAL STATEMENT 2006-04-01
040414002157 2004-04-14 BIENNIAL STATEMENT 2004-04-01
020402002197 2002-04-02 BIENNIAL STATEMENT 2002-04-01
000515002028 2000-05-15 BIENNIAL STATEMENT 2000-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12042305 0215800 1983-07-11 7437 HENRY CLAY BLVD, Clay, NY, 13041
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-07-12
Case Closed 1983-09-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260602 A02 I
Issuance Date 1983-07-26
Abatement Due Date 1983-07-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1983-07-26
Abatement Due Date 1983-07-29
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State