Search icon

ROBERT B. RICKARD CONSTRUCTION CO., INC.

Company Details

Name: ROBERT B. RICKARD CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 1979 (46 years ago)
Date of dissolution: 13 May 2015
Entity Number: 549891
ZIP code: 12835
County: Saratoga
Place of Formation: New York
Address: 1571 S SHORE RD, HADLEY, NY, United States, 12835

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT B RICKARD Chief Executive Officer 1571 S SHORE RD, HADLEY, NY, United States, 12835

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1571 S SHORE RD, HADLEY, NY, United States, 12835

History

Start date End date Type Value
2003-08-07 2007-04-26 Address 165 BRAIM RD, GREENFIELD CENTER, NY, 12833, USA (Type of address: Service of Process)
2003-08-07 2007-04-26 Address 165 BRAIM RD, GREENFIELD CENTER, NY, 12833, USA (Type of address: Chief Executive Officer)
1997-05-08 2007-04-26 Address 165 BRAIM RD, GREENFIELD CENTER, NY, 12833, USA (Type of address: Principal Executive Office)
1995-06-27 2003-08-07 Address 537 ROWLAND ST, BALLSTON SPA, NY, 12020, 3030, USA (Type of address: Chief Executive Officer)
1995-06-27 2003-08-07 Address 537 ROWLAND ST., BALLSTON SPA, NY, 12020, 3030, USA (Type of address: Service of Process)
1995-06-27 1997-05-08 Address 165 BRAIN RD, GREENFIELD CENTER, NY, 12833, USA (Type of address: Principal Executive Office)
1979-04-06 1995-06-27 Address 11 BENSONHURST AVE., SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180418019 2018-04-18 ASSUMED NAME LLC INITIAL FILING 2018-04-18
150513000088 2015-05-13 CERTIFICATE OF DISSOLUTION 2015-05-13
070426002586 2007-04-26 BIENNIAL STATEMENT 2007-04-01
050815002665 2005-08-15 BIENNIAL STATEMENT 2005-04-01
030807002497 2003-08-07 BIENNIAL STATEMENT 2003-04-01
010517002075 2001-05-17 BIENNIAL STATEMENT 2001-04-01
990526002002 1999-05-26 BIENNIAL STATEMENT 1999-04-01
970508002639 1997-05-08 BIENNIAL STATEMENT 1997-04-01
950627002343 1995-06-27 BIENNIAL STATEMENT 1993-04-01
A566191-2 1979-04-06 CERTIFICATE OF INCORPORATION 1979-04-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1153111 Intrastate Non-Hazmat 2003-07-22 - - 1 2 Priv. Pass. (Business)
Legal Name ROBERT B RICKARD CONSTRUCTION CO INC
DBA Name -
Physical Address 165 BRAIM RD, GREENFIELD CENTER, NY, 12833, US
Mailing Address 165 BRAIM RD, GREENFIELD CENTER, NY, 12833, US
Phone (518) 584-4281
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State