Search icon

JOHN REDDING CONSTRUCTION INC.

Company Details

Name: JOHN REDDING CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 1977 (48 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 438756
ZIP code: 11516
County: Nassau
Place of Formation: New York
Address: 366 PEARSALL AVE, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN REDDING EXCAVATIONS INC. DOS Process Agent 366 PEARSALL AVE, CEDARHURST, NY, United States, 11516

Filings

Filing Number Date Filed Type Effective Date
20121029010 2012-10-29 ASSUMED NAME LLC INITIAL FILING 2012-10-29
DP-814279 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A901426-2 1982-09-09 ANNULMENT OF DISSOLUTION 1982-09-09
DP-5586 1981-06-24 DISSOLUTION BY PROCLAMATION 1981-06-24
A417852-3 1977-07-27 CERTIFICATE OF AMENDMENT 1977-07-27
A409313-4 1977-06-21 CERTIFICATE OF INCORPORATION 1977-06-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11537800 0214700 1982-05-18 CHERRY VALLEY RD, Garden City, NY, 11530
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-16
Case Closed 1982-07-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 A09 II
Issuance Date 1982-06-21
Abatement Due Date 1982-06-28
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
11540309 0214700 1981-07-14 1 COUNTRY CLUB DRIVE, Jericho, NY, 11753
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-07-16
Case Closed 1981-07-30

Date of last update: 18 Mar 2025

Sources: New York Secretary of State