Search icon

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