Search icon

RACWEL CONSTRUCTION INCORPORATED

Company Details

Name: RACWEL CONSTRUCTION INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1978 (46 years ago)
Entity Number: 526151
ZIP code: 10533
County: Westchester
Place of Formation: New York
Address: 122 E SUNNYSIDE LANE, IRVINGTON, NY, United States, 10533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK RACANELLI Chief Executive Officer 122 E. SUNNYSIDE LANE, IRVINGTON, NY, United States, 10533

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 122 E SUNNYSIDE LANE, IRVINGTON, NY, United States, 10533

History

Start date End date Type Value
2000-12-22 2003-01-28 Address 765 KITCHAWAN RD, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
1993-04-08 2000-12-22 Address 63 MAIN STREET, DOBBS FERRY, NY, 10522, 2118, USA (Type of address: Chief Executive Officer)
1993-04-08 2000-12-22 Address 63 MAIN STREET, DOBBS FERRY, NY, 10522, 2118, USA (Type of address: Principal Executive Office)
1993-04-08 2000-12-22 Address 63 MAIN STREET, DOBBS FERRY, NY, 10522, 2118, USA (Type of address: Service of Process)
1978-12-11 2021-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201203060087 2020-12-03 BIENNIAL STATEMENT 2020-12-01
200325060040 2020-03-25 BIENNIAL STATEMENT 2018-12-01
161227006009 2016-12-27 BIENNIAL STATEMENT 2016-12-01
20160825067 2016-08-25 ASSUMED NAME LLC INITIAL FILING 2016-08-25
141216006020 2014-12-16 BIENNIAL STATEMENT 2014-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-05-25
Type:
Referral
Address:
15 DEARMAN CL, IRVINGTON, NY, 10533
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State