Search icon

RAILCON MATERIALS, INC.

Company Details

Name: RAILCON MATERIALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 1977 (48 years ago)
Date of dissolution: 10 Apr 1987
Entity Number: 431344
ZIP code: 07080
County: Delaware
Place of Formation: New York
Address: 2364 S CLINTON AVE, PO BOX 706, SOUTH PLAINFIELD, NJ, United States, 07080

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DENNIS GRANEY GGP IND. INC.S DOS Process Agent 2364 S CLINTON AVE, PO BOX 706, SOUTH PLAINFIELD, NJ, United States, 07080

History

Start date End date Type Value
1977-04-18 1987-03-31 Address P.O. BOX 247, W. ROAD, SIDNEY, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20100225076 2010-02-25 ASSUMED NAME CORP INITIAL FILING 2010-02-25
B477660-5 1987-03-31 CERTIFICATE OF MERGER 1987-04-10
B294383-4 1985-11-29 CERTIFICATE OF MERGER 1985-11-30
A393707-2 1977-04-18 CERTIFICATE OF INCORPORATION 1977-04-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10705523 0213100 1981-04-21 DELAWARE AVENUE, Sidney, NY, 13838
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1981-04-23
Case Closed 1981-07-17

Related Activity

Type Referral
Activity Nr 909015232

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 B03
Issuance Date 1981-05-21
Abatement Due Date 1981-07-24
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 8
10743110 0213100 1981-02-24 DELAWARE AVE, Sidney, NY, 13838
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1981-02-24
Case Closed 1981-04-28

Related Activity

Type Complaint
Activity Nr 320182223

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100265 C22
Issuance Date 1981-04-06
Abatement Due Date 1981-04-07
Current Penalty 80.0
Initial Penalty 160.0
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19040007
Issuance Date 1981-03-04
Abatement Due Date 1981-04-07
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100265 C05 II
Issuance Date 1981-03-04
Abatement Due Date 1981-04-07
Nr Instances 4
Citation ID 02003
Citaton Type Other
Standard Cited 19100265 C18 I
Issuance Date 1981-03-04
Abatement Due Date 1981-04-07
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100265 C18 I
Issuance Date 1981-03-04
Abatement Due Date 1981-04-07
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02005
Citaton Type Other
Standard Cited 19100265 E04 IIA
Issuance Date 1981-03-04
Abatement Due Date 1981-04-07
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 01 Mar 2025

Sources: New York Secretary of State