Search icon

RUMORE CONSTRUCTION CORP.

Company Details

Name: RUMORE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Mar 1981 (44 years ago)
Date of dissolution: 04 Dec 2006
Entity Number: 682810
ZIP code: 11758
County: Queens
Place of Formation: New York
Address: 35 TIDEWATER AVENUE, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 TIDEWATER AVENUE, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
ROBERT P. RUMORE, PRES. Chief Executive Officer 35 TIDEWATER AVENUE, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
1981-03-03 1993-04-19 Address 247-14 137TH AVE, ROSEDALE, NY, 11422, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061204000473 2006-12-04 CERTIFICATE OF DISSOLUTION 2006-12-04
050429002366 2005-04-29 BIENNIAL STATEMENT 2005-03-01
030320002301 2003-03-20 BIENNIAL STATEMENT 2003-03-01
010329002464 2001-03-29 BIENNIAL STATEMENT 2001-03-01
990405002393 1999-04-05 BIENNIAL STATEMENT 1999-03-01
940504002661 1994-05-04 BIENNIAL STATEMENT 1994-03-01
930419002371 1993-04-19 BIENNIAL STATEMENT 1993-03-01
A743706-4 1981-03-03 CERTIFICATE OF INCORPORATION 1981-03-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106825920 0215600 1988-09-26 214-20 43RD AVENUE, BAYSIDE, NY, 11361
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1988-09-27
Case Closed 1988-12-27

Related Activity

Type Referral
Activity Nr 900835620
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-11-10
Abatement Due Date 1988-11-18
Current Penalty 510.0
Initial Penalty 810.0
Nr Instances 1
Nr Exposed 2
Gravity 09
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1988-11-10
Abatement Due Date 1988-11-11
Current Penalty 270.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 I01
Issuance Date 1988-11-10
Abatement Due Date 1988-11-11
Current Penalty 510.0
Initial Penalty 810.0
Nr Instances 1
Nr Exposed 2
Gravity 09
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 C
Issuance Date 1988-11-10
Abatement Due Date 1988-11-11
Current Penalty 510.0
Initial Penalty 810.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 09
17643479 0214700 1986-01-06 750 JERUSALEM AVE., UNIONDALE, NY, 11553
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-06
Case Closed 1986-03-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1986-01-14
Abatement Due Date 1986-01-17
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1986-01-14
Abatement Due Date 1986-01-17
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1986-01-14
Abatement Due Date 1986-01-17
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19260451 D03
Issuance Date 1986-01-14
Abatement Due Date 1986-01-17
Nr Instances 1
Nr Exposed 2

Date of last update: 17 Mar 2025

Sources: New York Secretary of State