Search icon

RANI CONSTRUCTION CORP.

Company Details

Name: RANI CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 1978 (47 years ago)
Date of dissolution: 29 Sep 1982
Entity Number: 497387
ZIP code: 10007
County: Suffolk
Place of Formation: New York
Address: 51 CHAMBERS ST, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEROGE DAVID ROSENBAUM DOS Process Agent 51 CHAMBERS ST, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
20150810005 2015-08-10 ASSUMED NAME CORP INITIAL FILING 2015-08-10
DP-83881 1982-09-29 DISSOLUTION BY PROCLAMATION 1982-09-29
A497494-4 1978-06-28 CERTIFICATE OF INCORPORATION 1978-06-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11480514 0214700 1979-04-30 3098 LONG BEACH ROAD, Oceanside, NY, 11572
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-04-30
Case Closed 1979-05-29

Related Activity

Type Complaint
Activity Nr 320344831

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1979-05-04
Abatement Due Date 1979-05-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260051 C03
Issuance Date 1979-05-04
Abatement Due Date 1979-05-07
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1979-05-04
Abatement Due Date 1979-05-18
Nr Instances 3
11535317 0214700 1978-11-30 LONG BEACH ROAD & ANCHOR AVENU, Oceanside, NY, 11572
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1978-12-13
Case Closed 1979-01-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-12-14
Abatement Due Date 1978-12-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1978-12-14
Abatement Due Date 1978-12-17
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1978-12-14
Abatement Due Date 1978-12-17
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State