Search icon

RAYMOND INTERNATIONAL BUILDERS, INC.

Company Details

Name: RAYMOND INTERNATIONAL BUILDERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Dec 1977 (47 years ago)
Date of dissolution: 28 Sep 1978
Entity Number: 459428
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1977-12-15 2019-01-28 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1977-12-15 2019-01-28 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-7340 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-7341 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
20130829023 2013-08-29 ASSUMED NAME CORP INITIAL FILING 2013-08-29
A519305-2 1978-09-28 CERTIFICATE OF TERMINATION 1978-09-28
A450220-5 1977-12-15 APPLICATION OF AUTHORITY 1977-12-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
998955 0214700 1984-07-12 SCHIAVONE CONSTRUCTION CO A JOINT VENTURE, HAMPTON BAY, NY, 11946
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-07-12
Case Closed 1984-08-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260605 D03
Issuance Date 1984-07-23
Abatement Due Date 1984-07-26
Current Penalty 150.0
Nr Instances 2
Nr Exposed 4

Date of last update: 18 Mar 2025

Sources: New York Secretary of State