Search icon

RICE MOHAWK U.S. CONSTRUCTION CO., LTD.

Company Details

Name: RICE MOHAWK U.S. CONSTRUCTION CO., LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 1978 (46 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 525616
ZIP code: 10550
County: New York
Place of Formation: New York
Address: ATTN LEON RICE, 687 SOUTH COLUMBUS AVENUE, MOUNT VERNON, NY, United States, 10550
Principal Address: MR. LEON RICE, 687 SOUTH COLUMBUS AVENUE, MOUNT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MR. LEON RICE Chief Executive Officer 687 SOUTH COLUMBUS AVENUE, MOUNT VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN LEON RICE, 687 SOUTH COLUMBUS AVENUE, MOUNT VERNON, NY, United States, 10550

History

Start date End date Type Value
1978-12-07 1992-09-22 Address 1 WORLD TRADE CENTER, NEW YORK, NY, 10048, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160728059 2016-07-28 ASSUMED NAME CORP INITIAL FILING 2016-07-28
DP-1721085 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
990105002013 1999-01-05 BIENNIAL STATEMENT 1998-12-01
961218002460 1996-12-18 BIENNIAL STATEMENT 1996-12-01
931210002662 1993-12-10 BIENNIAL STATEMENT 1993-12-01
920922000571 1992-09-22 CERTIFICATE OF CHANGE 1992-09-22
A535683-4 1978-12-07 CERTIFICATE OF INCORPORATION 1978-12-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300599305 0215600 1998-12-02 THROGS NECK BRIDGE, QUEENS, NY, 11360
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1998-12-02
Emphasis S: CONSTRUCTION
Case Closed 1999-08-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260351 E
Issuance Date 1998-12-18
Abatement Due Date 1998-12-23
Contest Date 1999-06-03
Final Order 1999-08-16
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260352 D
Issuance Date 1998-12-18
Abatement Due Date 1998-12-23
Contest Date 1999-06-03
Final Order 1999-08-16
Nr Instances 1
Nr Exposed 2
Gravity 01
109120642 0216000 1996-02-01 JAN PEECK BRIDGE, PEEKSKILL, NY, 10566
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-02-01
Case Closed 1996-02-26
108802885 0216000 1994-04-15 I-287/ THRUWAY/ ROUTE 17 INTERCHANGE., HILLBURN, NY, 10931
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-06-02
Case Closed 1995-01-23

Related Activity

Type Referral
Activity Nr 902008648
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 1994-06-16
Abatement Due Date 1994-06-21
Initial Penalty 1300.0
Contest Date 1994-07-12
Final Order 1994-12-27
Nr Instances 1
Nr Exposed 2
Gravity 02
106933195 0215000 1993-06-10 MEEKER AVENUE VIADUCT, BROOKLYLN, NY, 11222
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-07-22
Case Closed 1993-11-09

Related Activity

Type Referral
Activity Nr 901764407
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1993-09-10
Abatement Due Date 1993-09-15
Current Penalty 1135.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Hazard CRUSHING
Citation ID 01002
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 1993-09-10
Abatement Due Date 1993-09-15
Current Penalty 1135.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
106753999 0215600 1992-05-22 50-03 30TH ST., QUEENS, NY, 11101
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-05-22
Case Closed 1992-06-16

Related Activity

Type Referral
Activity Nr 901794313
Safety Yes
17776592 0215000 1991-09-10 MEEKER AVENUE VIADUCT, BROOKLYLN, NY, 11222
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-03-02
Case Closed 1992-04-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1992-03-04
Abatement Due Date 1992-03-08
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260550 A02
Issuance Date 1992-03-04
Abatement Due Date 1992-03-08
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260550 A14 I
Issuance Date 1992-03-04
Abatement Due Date 1992-03-08
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260752 A01
Issuance Date 1992-03-04
Abatement Due Date 1992-03-08
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260752 A03
Issuance Date 1992-03-04
Abatement Due Date 1992-03-11
Current Penalty 1200.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 1
Gravity 02
102784485 0215600 1991-05-10 21ST STREET & BORDEN AVENUE, LONG ISLAND CITY, NY, 11101
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1991-05-13
Case Closed 1991-06-05

Related Activity

Type Referral
Activity Nr 901346668
Safety Yes
106760770 0215600 1990-09-05 CROSS BAY BLVD. BRIDGE, HOWARD BEACH, NY, 10466
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1990-09-23
Case Closed 1990-11-21

Related Activity

Type Referral
Activity Nr 901349142
Safety Yes
106829054 0215600 1988-12-05 GUN HILL BUS DEPOT, BARTOW & EDSON AVE., BRONX, NY, 10469
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-12-09
Case Closed 1989-10-26

Related Activity

Type Referral
Activity Nr 901100859
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1989-02-07
Abatement Due Date 1989-02-11
Current Penalty 300.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 4
Gravity 08
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1989-02-07
Abatement Due Date 1989-02-11
Current Penalty 400.0
Initial Penalty 810.0
Nr Instances 1
Nr Exposed 4
Gravity 09
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 F
Issuance Date 1989-02-07
Abatement Due Date 1989-02-11
Current Penalty 300.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 3
Gravity 06
100624758 0215000 1986-09-08 135 EAST 57TH STREET, NEW YORK, NY, 10022
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1986-09-08
Case Closed 1986-09-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State