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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 35 TIDEWATER AVENUE, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
ROBERT P. RUMORE, PRES. | Chief Executive Officer | 35 TIDEWATER AVENUE, MASSAPEQUA, NY, United States, 11758 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106825920 | 0215600 | 1988-09-26 | 214-20 43RD AVENUE, BAYSIDE, NY, 11361 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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