-
Home Page
›
-
Counties
›
-
Albany
›
-
12205
›
-
RHD CONSTRUCTION CORP.
Company Details
Name: |
RHD CONSTRUCTION CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
02 Nov 1977 (47 years ago)
|
Date of dissolution: |
27 Jun 2001 |
Entity Number: |
453845 |
ZIP code: |
12205
|
County: |
Albany |
Place of Formation: |
New York |
Address: |
486 SAND CREEK ROAD, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
486 SAND CREEK ROAD, ALBANY, NY, United States, 12205
|
Chief Executive Officer
Name |
Role |
Address |
RALPH H. DRAKE
|
Chief Executive Officer
|
486 SAND CREEK ROAD, ALBANY, NY, United States, 12205
|
History
Start date |
End date |
Type |
Value |
1989-04-06
|
1993-01-12
|
Address
|
3 DRAKE COURT, ALBANY, NY, 12205, USA (Type of address: Service of Process)
|
1977-11-02
|
1989-04-06
|
Address
|
13 FULLER RD., ALBANY, NY, 12205, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
20120717045
|
2012-07-17
|
ASSUMED NAME LLC INITIAL FILING
|
2012-07-17
|
DP-1559477
|
2001-06-27
|
DISSOLUTION BY PROCLAMATION
|
2001-06-27
|
971119002299
|
1997-11-19
|
BIENNIAL STATEMENT
|
1997-11-01
|
931110002812
|
1993-11-10
|
BIENNIAL STATEMENT
|
1993-11-01
|
930112002088
|
1993-01-12
|
BIENNIAL STATEMENT
|
1992-11-01
|
B763091-3
|
1989-04-06
|
CERTIFICATE OF AMENDMENT
|
1989-04-06
|
A440450-5
|
1977-11-02
|
CERTIFICATE OF INCORPORATION
|
1977-11-02
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
113929020
|
0213100
|
1991-04-10
|
BROAD STREET, GLENS FALLS, NY, 12801
|
|
Inspection Type |
Referral
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1991-04-10
|
Case Closed |
1991-10-24
|
Related Activity
Type |
Referral |
Activity Nr |
901767442 |
Safety |
Yes |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260152 A01 |
Issuance Date |
1991-05-01 |
Abatement Due Date |
1991-05-04 |
Current Penalty |
375.0 |
Initial Penalty |
375.0 |
Contest Date |
1991-05-22 |
Final Order |
1991-09-16 |
Nr Instances |
1 |
Nr Exposed |
5 |
Gravity |
01 |
|
Citation ID |
02001 |
Citaton Type |
Other |
Standard Cited |
19030002 A01 |
Issuance Date |
1991-05-01 |
Abatement Due Date |
1991-05-04 |
Current Penalty |
250.0 |
Initial Penalty |
250.0 |
Final Order |
1991-09-16 |
Nr Instances |
1 |
Nr Exposed |
5 |
Gravity |
00 |
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State