Search icon

R. C. CONSTRUCTION CORP.

Company Details

Name: R. C. CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1979 (46 years ago)
Entity Number: 538244
ZIP code: 11792
County: Suffolk
Place of Formation: New York
Address: 22 LONG POND RD, WADING RIVER, NY, United States, 11792

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 LONG POND RD, WADING RIVER, NY, United States, 11792

Chief Executive Officer

Name Role Address
RICHARD COOKE Chief Executive Officer 22 LONG POND RD, WADING RIVER, NY, United States, 11792

History

Start date End date Type Value
1995-04-28 1997-03-18 Address 22 LONG POND RD, WADING RIVER, NY, 11792, USA (Type of address: Chief Executive Officer)
1979-02-09 1995-04-28 Address 299 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190429013 2019-04-29 ASSUMED NAME CORP INITIAL FILING 2019-04-29
150202007904 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130211006484 2013-02-11 BIENNIAL STATEMENT 2013-02-01
110309002341 2011-03-09 BIENNIAL STATEMENT 2011-02-01
090127002880 2009-01-27 BIENNIAL STATEMENT 2009-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-06-29
Type:
Complaint
Address:
BAILEY AVE. & OAK ST., PLATTSBURGH, NY, 12901
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1987-03-19
Type:
Referral
Address:
39-06 MAIN STREET, FLUSHING, NY, 11354
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-10-23
Type:
Unprog Rel
Address:
37-11 MAIN STREET, FLUSHING, NY, 11354
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State