Search icon

R & N CONSTRUCTION CORP.

Headquarter

Company Details

Name: R & N CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1979 (46 years ago)
Entity Number: 553622
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 10 Beach Street, Mt. Vernon, NY, United States, 10550
Principal Address: 10 BEACH ST, MT VERNON, NY, United States, 10550

Contact Details

Phone +1 914-699-0292

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of R & N CONSTRUCTION CORP., CONNECTICUT 0584802 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
R & N CONSTRUCTION CORP. 401K PLAN 2023 061002837 2024-07-31 R & N CONSTRUCTION CORP. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 236110
Sponsor’s telephone number 9146990292
Plan sponsor’s address 10 BEACH STREET, MT. VERNON, NY, 10550

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing MITCHELL KAUFMAN
Role Employer/plan sponsor
Date 2024-07-31
Name of individual signing MITCHELL KAUFMAN
R & N CONSTRUCTION CORP. 401K PLAN 2022 061002837 2023-08-11 R & N CONSTRUCTION CORP. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 236110
Sponsor’s telephone number 9146990292
Plan sponsor’s address 10 BEACH STREET, MT. VERNON, NY, 10550

Signature of

Role Plan administrator
Date 2023-08-11
Name of individual signing MITCHELL KAUFMAN
Role Employer/plan sponsor
Date 2023-08-11
Name of individual signing MITCHELL KAUFMAN
R & N CONSTRUCTION CORP. 401K PLAN 2021 061002837 2022-06-17 R & N CONSTRUCTION CORP. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 236110
Sponsor’s telephone number 9146990292
Plan sponsor’s address 10 BEACH STREET, MT. VERNON, NY, 10550

Signature of

Role Plan administrator
Date 2022-06-17
Name of individual signing MITCHELL KAUFMAN
Role Employer/plan sponsor
Date 2022-06-17
Name of individual signing MITCHELL KAUFMAN
R & N CONSTRUCTION CORP. 401K PLAN 2020 061002837 2021-05-21 R & N CONSTRUCTION CORP. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 236110
Sponsor’s telephone number 9146990292
Plan sponsor’s address 10 BEACH STREET, MT. VERNON, NY, 10550

Signature of

Role Plan administrator
Date 2021-05-21
Name of individual signing MITCHELL KAUFMAN
Role Employer/plan sponsor
Date 2021-05-21
Name of individual signing MITCHELL KAUFMAN
R & N CONSTRUCTION CORP. 401K PLAN 2019 061002837 2020-07-02 R & N CONSTRUCTION CORP. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 236110
Sponsor’s telephone number 9146990292
Plan sponsor’s address 10 BEACH STREET, MT. VERNON, NY, 10550

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing MITCHELL KAUFMAN
Role Employer/plan sponsor
Date 2020-07-02
Name of individual signing MITCHELL KAUFMAN
R & N CONSTRUCTION CORP. 401K PLAN 2018 061002837 2019-05-29 R & N CONSTRUCTION CORP. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 236110
Sponsor’s telephone number 9146990292
Plan sponsor’s address 10 BEACH STREET, MT. VERNON, NY, 10550

Signature of

Role Plan administrator
Date 2019-05-29
Name of individual signing MITCHELL KAUFMAN
Role Employer/plan sponsor
Date 2019-05-29
Name of individual signing MITCHELL KAUFMAN
R & N CONSTRUCTION CORP. 401K PLAN 2017 061002837 2018-06-11 R & N CONSTRUCTION CORP. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 236110
Sponsor’s telephone number 9146990292
Plan sponsor’s address 10 BEACH STREET, MT. VERNON, NY, 10550

Signature of

Role Plan administrator
Date 2018-06-11
Name of individual signing MITCHELL KAUFMAN
Role Employer/plan sponsor
Date 2018-06-11
Name of individual signing MITCHELL KAUFMAN
R & N CONSTRUCTION CORP. 401K PLAN 2016 061002837 2017-05-16 R & N CONSTRUCTION CORP. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 236110
Sponsor’s telephone number 9146990292
Plan sponsor’s address 10 BEACH STREET, MT. VERNON, NY, 10550

Signature of

Role Plan administrator
Date 2017-05-16
Name of individual signing MITCHELL KAUFMAN
Role Employer/plan sponsor
Date 2017-05-16
Name of individual signing MITCHELL KAUFMAN
R & N CONSTRUCTION CORP. 401K PLAN 2015 061002837 2016-03-14 R & N CONSTRUCTION CORP. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 236110
Sponsor’s telephone number 9146990292
Plan sponsor’s address 10 BEACH STREET, MT. VERNON, NY, 10550

Signature of

Role Plan administrator
Date 2016-03-14
Name of individual signing MITCHELL KAUFMAN
Role Employer/plan sponsor
Date 2016-03-14
Name of individual signing MITCHELL KAUFMAN
R & N CONSTRUCTION CORP. 401K PLAN 2014 061002837 2015-07-27 R & N CONSTRUCTION CORP. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 236110
Sponsor’s telephone number 9146990292
Plan sponsor’s address 10 BEACH STREET, MT. VERNON, NY, 10550

Signature of

Role Plan administrator
Date 2015-07-27
Name of individual signing MITCHELL KAUFMAN
Role Employer/plan sponsor
Date 2015-07-27
Name of individual signing MITCHELL KAUFMAN

Chief Executive Officer

Name Role Address
NICHOLAS ALPINO Chief Executive Officer 10 BEACH STREET, MT. VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
R & N CONSTRUCTION CORP DOS Process Agent 10 Beach Street, Mt. Vernon, NY, United States, 10550

Licenses

Number Status Type Date End date
0766073-DCA Active Business 2003-01-29 2025-02-28

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 10 BEACH STREET, MT. VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2023-04-04 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-04 2025-04-01 Address 10 BEACH STREET, MT. VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2023-04-04 2025-04-01 Address 10 Beach Street, Mt. Vernon, NY, 10550, USA (Type of address: Service of Process)
2023-04-04 2023-04-04 Address 10 BEACH STREET, MT. VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2021-04-02 2023-04-04 Address 10 BEACH STREET, MT. VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2018-08-17 2021-04-02 Address 16 AGNEW FARM RD, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2007-04-18 2018-08-17 Address 16 AGIEW FARM RD, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
1998-03-05 2007-04-18 Address 124 SHIRLEY LN, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer)
1998-03-05 2023-04-04 Address 10 BEACH ST, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401034569 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230404000681 2023-04-04 BIENNIAL STATEMENT 2023-04-01
210402061093 2021-04-02 BIENNIAL STATEMENT 2021-04-01
20190516085 2019-05-16 ASSUMED NAME CORP INITIAL FILING 2019-05-16
190429060137 2019-04-29 BIENNIAL STATEMENT 2019-04-01
180817002050 2018-08-17 BIENNIAL STATEMENT 2017-04-01
110527000321 2011-05-27 CERTIFICATE OF AMENDMENT 2011-05-27
110504002638 2011-05-04 BIENNIAL STATEMENT 2011-04-01
090402003312 2009-04-02 BIENNIAL STATEMENT 2009-04-01
070418002063 2007-04-18 BIENNIAL STATEMENT 2007-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-08-26 No data WHITE PLAINS ROAD, FROM STREET CRANFORD AVENUE TO STREET EAST 240 STREET No data Street Construction Inspections: Post-Audit Department of Transportation pass
2020-08-14 No data WHITE PLAINS ROAD, FROM STREET CRANFORD AVENUE TO STREET EAST 240 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation A/T/P/O I observed the above respondent has failed to seal expansion joints surrounding newly restored concrete sidewalk flags IFO 4634. Respondent has been notified as per CAR 20204820112 5/9/20, and has yet to be corrected.
2020-05-09 No data WHITE PLAINS ROAD, FROM STREET CRANFORD AVENUE TO STREET EAST 240 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Expansion joint not sealed, car reissue
2020-05-09 No data WHITE PLAINS ROAD, FROM STREET CRANFORD AVENUE TO STREET EAST 240 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Expansion joint needs to be sealed in various areas between sidewalk flags.
2019-11-09 No data WHITE PLAINS ROAD, FROM STREET CRANFORD AVENUE TO STREET EAST 240 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Expansion joint needs to be sealed between sidewalk flags.
2019-06-09 No data FORDHAM PLACE, FROM STREET FORDHAM STREET TO STREET TIER STREET No data Street Construction Inspections: Post-Audit Department of Transportation work is ok
2018-08-04 No data FORDHAM PLACE, FROM STREET FORDHAM STREET TO STREET TIER STREET No data Street Construction Inspections: Post-Audit Department of Transportation work is good
2017-10-20 No data FORDHAM PLACE, FROM STREET FORDHAM STREET TO STREET TIER STREET No data Street Construction Inspections: Post-Audit Department of Transportation no work done
2017-09-16 No data FORDHAM PLACE, FROM STREET FORDHAM STREET TO STREET TIER STREET No data Street Construction Inspections: Post-Audit Department of Transportation Work is good.
2017-02-21 No data WATERBURY AVENUE, FROM STREET EAST TREMONT AVENUE TO STREET PURITAN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Pass

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3549611 TRUSTFUNDHIC INVOICED 2022-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3549612 RENEWAL INVOICED 2022-11-03 100 Home Improvement Contractor License Renewal Fee
3263554 RENEWAL INVOICED 2020-12-01 100 Home Improvement Contractor License Renewal Fee
3263553 TRUSTFUNDHIC INVOICED 2020-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2918919 RENEWAL INVOICED 2018-10-29 100 Home Improvement Contractor License Renewal Fee
2918918 TRUSTFUNDHIC INVOICED 2018-10-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2503789 TRUSTFUNDHIC INVOICED 2016-12-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2503790 RENEWAL INVOICED 2016-12-05 100 Home Improvement Contractor License Renewal Fee
1903240 TRUSTFUNDHIC INVOICED 2014-12-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
1903241 RENEWAL INVOICED 2014-12-05 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300593399 0215600 1996-08-01 5250 FIELDSTON ROAD, BRONX, NY, 10471
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1996-08-01
Case Closed 1996-12-13

Related Activity

Type Complaint
Activity Nr 79196234
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1996-09-11
Abatement Due Date 1996-09-16
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1996-09-11
Abatement Due Date 1996-09-16
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 1
Gravity 02
106178668 0215600 1988-07-14 BRUSH AVENUE - NEAR YZNAGA PLACE, BRONX, NY, 10465
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-07-14
Case Closed 1989-03-27

Related Activity

Type Referral
Activity Nr 900834946
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-08-10
Abatement Due Date 1988-08-23
Current Penalty 380.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1988-08-10
Abatement Due Date 1988-08-17
Current Penalty 300.0
Initial Penalty 350.0
Nr Instances 2
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260302 E01
Issuance Date 1988-08-10
Abatement Due Date 1988-08-17
Current Penalty 380.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1988-08-10
Abatement Due Date 1988-08-17
Current Penalty 300.0
Initial Penalty 350.0
Nr Instances 2
Nr Exposed 2

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2170289 Interstate 2024-07-11 12156 2023 2 2 Private(Property)
Legal Name R & N CONSTRUCTION CORP
DBA Name -
Physical Address 10 BEACH ST, MT VERNON, NY, 10550-1702, US
Mailing Address 10 BEACH ST, MT VERNON, NY, 10550-1702, US
Phone (914) 699-0292
Fax (914) 699-0393
E-mail MKAUFMAN@RNCONSTRUCTIONCORP.COM

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