Search icon

H.D. REICHERT CONSTRUCTION CORP.

Company Details

Name: H.D. REICHERT CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Apr 1979 (46 years ago)
Date of dissolution: 10 Dec 1992
Entity Number: 549265
ZIP code: 12210
County: Albany
Place of Formation: New York
Address: 111 WASHINGTON AVE., ALBANY, NY, United States, 12210

Shares Details

Shares issued 200

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
MESSRS. BURKE CAVALIER KROLICK DOS Process Agent 111 WASHINGTON AVE., ALBANY, NY, United States, 12210

Filings

Filing Number Date Filed Type Effective Date
20180409048 2018-04-09 ASSUMED NAME LLC INITIAL FILING 2018-04-09
921210000164 1992-12-10 CERTIFICATE OF DISSOLUTION 1992-12-10
A565388-7 1979-04-04 CERTIFICATE OF INCORPORATION 1979-04-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100729698 0215800 1986-08-22 I-690 WEST ST. TO CONRAIL BRIDGE, SYRACUSE, NY, 13204
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1986-08-29
Case Closed 1986-12-10

Related Activity

Type Referral
Activity Nr 900847195
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1986-11-14
Abatement Due Date 1986-11-17
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1986-11-14
Abatement Due Date 1986-11-17
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1986-11-14
Abatement Due Date 1986-11-17
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 D02 II
Issuance Date 1986-11-14
Abatement Due Date 1986-11-17
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1986-11-14
Abatement Due Date 1986-11-17
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260152 G11
Issuance Date 1986-11-14
Abatement Due Date 1986-11-17
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260300 A
Issuance Date 1986-11-14
Abatement Due Date 1986-11-17
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19260303 C03
Issuance Date 1986-11-14
Abatement Due Date 1986-11-17
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19260351 B04
Issuance Date 1986-11-14
Abatement Due Date 1986-11-17
Nr Instances 1
Nr Exposed 1
Citation ID 02007
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1986-11-14
Abatement Due Date 1986-11-17
Nr Instances 2
Nr Exposed 2
Citation ID 02008
Citaton Type Other
Standard Cited 19260601 B03
Issuance Date 1986-11-14
Abatement Due Date 1986-11-17
Nr Instances 1
Nr Exposed 4
Citation ID 02009
Citaton Type Other
Standard Cited 19260601 B04
Issuance Date 1986-11-14
Abatement Due Date 1986-11-17
Nr Instances 1
Nr Exposed 4
2252708 0213100 1985-09-09 I-890 & BROADWAY, SCHENECTADY, NY, 12305
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-09-09
Case Closed 1985-10-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1985-09-16
Abatement Due Date 1985-09-27
Nr Instances 1
Nr Exposed 6
1042555 0213100 1984-07-06 3RD AVE BRIDGE, RENSSELAER, NY, 12144
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-07-17
Case Closed 1984-07-17
1716224 0213100 1984-06-06 WEST BOUND RAMP I 90 TO I 787, ALBANY, NY, 12206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-06-06
Case Closed 1984-06-06
12005252 0215800 1982-08-26 COLESVILLE RD BRIDGE OVER RIVE, Kirkwood, NY, 13795
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-26
Case Closed 1982-08-26
12005237 0215800 1982-08-25 WATSON BLVD BRIDGE OVER PATTER, Endicott, NY, 13760
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-26
Case Closed 1982-11-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1982-10-21
Abatement Due Date 1982-10-25
Nr Instances 1
12015020 0215800 1982-06-24 BEVIER ST BRIDGE, Binghamton, NY, 13901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-24
Case Closed 1982-09-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1982-08-10
Abatement Due Date 1982-08-13
Nr Instances 2
10710234 0213100 1982-06-18 I 787 NORTH BOUND REHABILITATI, Albany, NY, 12207
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1982-07-06
Case Closed 1982-12-03

Related Activity

Type Referral
Activity Nr 909015729

Violation Items

Citation ID 01001A
Citaton Type Repeat
Standard Cited 19100134 A02
Issuance Date 1982-07-20
Abatement Due Date 1982-09-06
Current Penalty 720.0
Initial Penalty 720.0
Contest Date 1982-10-15
Nr Instances 1
Citation ID 01001B
Citaton Type Repeat
Standard Cited 19100134 B01
Issuance Date 1982-07-20
Abatement Due Date 1982-09-06
Nr Instances 1
Citation ID 01001C
Citaton Type Repeat
Standard Cited 19100134 B10
Issuance Date 1982-07-20
Abatement Due Date 1982-09-19
Nr Instances 3
10784007 0213100 1982-06-08 I 787 NORTH BOUND REHABILITATI, Albany, NY, 12207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-09
Case Closed 1982-07-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1982-06-18
Abatement Due Date 1982-06-09
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1982-06-18
Abatement Due Date 1982-06-09
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1982-06-18
Abatement Due Date 1982-06-09
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19260303 C02
Issuance Date 1982-06-18
Abatement Due Date 1982-06-09
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19260303 D
Issuance Date 1982-06-18
Abatement Due Date 1982-06-25
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1982-06-18
Abatement Due Date 1982-06-09
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1982-06-18
Abatement Due Date 1982-06-09
Nr Instances 1
10710952 0213100 1981-10-15 INTERSTATE 787 SOUTH, Albany, NY, 12207
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1981-12-03
Case Closed 1982-05-19

Related Activity

Type Complaint
Activity Nr 320183627

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 1982-01-25
Abatement Due Date 1982-01-30
Current Penalty 200.0
Initial Penalty 400.0
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 B01
Issuance Date 1981-12-31
Abatement Due Date 1982-01-30
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 B03
Issuance Date 1981-12-31
Abatement Due Date 1982-01-30
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100134 B04
Issuance Date 1981-12-31
Abatement Due Date 1982-01-30
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 01001E
Citaton Type Serious
Standard Cited 19100134 B05
Issuance Date 1981-12-31
Abatement Due Date 1982-01-30
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 01001F
Citaton Type Serious
Standard Cited 19100134 B09
Issuance Date 1981-12-31
Abatement Due Date 1982-01-30
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 01001G
Citaton Type Serious
Standard Cited 19100134 B10
Issuance Date 1981-12-31
Abatement Due Date 1982-01-30
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 01001H
Citaton Type Serious
Standard Cited 19100134 D02 II
Issuance Date 1981-12-31
Abatement Due Date 1982-01-30
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 01001I
Citaton Type Serious
Standard Cited 19101000 C
Issuance Date 1981-12-31
Abatement Due Date 1982-01-30
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19260052 D01
Issuance Date 1982-01-26
Abatement Due Date 1982-04-27
Nr Instances 16
Related Event Code (REC) Complaint
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-07-18
Case Closed 1980-08-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 A13
Issuance Date 1980-07-25
Abatement Due Date 1980-07-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 B15
Issuance Date 1980-07-25
Abatement Due Date 1980-07-28
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260550 A14 I
Issuance Date 1980-07-25
Abatement Due Date 1980-07-28
Nr Instances 1
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-05-21
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State