Name: | RADON CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 1981 (44 years ago) |
Entity Number: | 691701 |
ZIP code: | 11779 |
County: | Nassau |
Place of Formation: | New York |
Address: | 33 COMAC LOOP, UNIT 16A, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
S27WNLJ1Q9W1 | 2024-11-21 | 7 TULIP AVE, FARMINGVILLE, NY, 11738, 1622, USA | 7 TULIP AVE, FARMINGVILLE, NY, 11738, 1622, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | RADON CONSTRUCTION CORP |
Congressional District | 01 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-11-27 |
Initial Registration Date | 2022-11-28 |
Entity Start Date | 1981-04-09 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 236220, 332311 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | CRAIG PLANSKER |
Role | PRESIDENT |
Address | 7 TULIP AVE, FARMINGVILLE, NY, 11738, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | CRAIG PLANSKER |
Role | PRESIDENT |
Address | 7 TULIP AVE, FARMINGVILLE, NY, 11738, USA |
Past Performance | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RADON CONSTRUCTION CORP. 401(K) PLAN | 2023 | 112570142 | 2024-06-10 | RADON CONSTRUCTION CORP. | 3 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-10 |
Name of individual signing | CRAIG PLANSKER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-06-01 |
Business code | 236200 |
Sponsor’s telephone number | 6315850660 |
Plan sponsor’s address | 7 TULIP AVENUE, FARMINGVILLE, NY, 11738 |
Signature of
Role | Plan administrator |
Date | 2023-09-06 |
Name of individual signing | CRAIG PLANSKER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-06-01 |
Business code | 236200 |
Sponsor’s telephone number | 6315850660 |
Plan sponsor’s address | 7 TULIP AVENUE, FARMINGVILLE, NY, 11738 |
Signature of
Role | Plan administrator |
Date | 2022-08-29 |
Name of individual signing | CRAIG PLANSKER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-06-01 |
Business code | 236200 |
Sponsor’s telephone number | 6315850660 |
Plan sponsor’s address | 7 TULIP AVENUE, FARMINGVILLE, NY, 11738 |
Signature of
Role | Plan administrator |
Date | 2021-08-26 |
Name of individual signing | CRAIG PLANSKER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-06-01 |
Business code | 236200 |
Sponsor’s telephone number | 6315850660 |
Plan sponsor’s address | 7 TULIP AVENUE, FARMINGVILLE, NY, 11738 |
Signature of
Role | Plan administrator |
Date | 2020-06-16 |
Name of individual signing | CRAIG PLANSKER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-06-01 |
Business code | 236200 |
Sponsor’s telephone number | 6315850660 |
Plan sponsor’s address | 7 TULIP AVENUE, FARMINGVILLE, NY, 11738 |
Signature of
Role | Plan administrator |
Date | 2019-07-17 |
Name of individual signing | CRAIG PLANSKER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-06-01 |
Business code | 236200 |
Sponsor’s telephone number | 6315850660 |
Plan sponsor’s address | 7 TULIP AVENUE, FARMINGVILLE, NY, 11738 |
Signature of
Role | Plan administrator |
Date | 2018-08-13 |
Name of individual signing | CRAIG PLANSKER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-06-01 |
Business code | 236200 |
Sponsor’s telephone number | 6315850660 |
Plan sponsor’s address | 33 COMAC LOOP, UNIT 16A, RONKONKOMA, NY, 11779 |
Signature of
Role | Plan administrator |
Date | 2017-09-18 |
Name of individual signing | CRAIG PLANSKER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-06-01 |
Business code | 236200 |
Sponsor’s telephone number | 6315850660 |
Plan sponsor’s address | 33 COMAC LOOP UNIT 1A1, RONKONKOMA, NY, 117796859 |
Signature of
Role | Plan administrator |
Date | 2016-10-07 |
Name of individual signing | CRAIG PLANSKER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-06-01 |
Business code | 236200 |
Sponsor’s telephone number | 6315850660 |
Plan sponsor’s address | 33 COMAC LOOP UNIT 1A1, RONKONKOMA, NY, 11779 |
Signature of
Role | Plan administrator |
Date | 2015-07-07 |
Name of individual signing | RAYMOND ABRUZZESE |
Name | Role | Address |
---|---|---|
RAYMOND M ABRUZZESE | Chief Executive Officer | 33 COMAC LOOP, UNIT 16A, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 33 COMAC LOOP, UNIT 16A, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-17 | 2003-04-15 | Address | 33 COMAC LOOP, UNIT 1A1, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
2001-04-17 | 2003-04-15 | Address | 33 COMAC LOOP, UNIT 1A1, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
1997-04-25 | 2003-04-15 | Address | MR. RAYMOND ABRUZZESE, PRES, 33 COMAC LOOP, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
1997-04-25 | 2001-04-17 | Address | 33 COMAC LOOP, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
1992-10-29 | 1997-04-25 | Address | 33 COMAC LOOP, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
1992-10-29 | 1997-04-25 | Address | 33 COMAC LOOP, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
1992-10-29 | 2001-04-17 | Address | 33 COMAC LOOP, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
1985-11-18 | 1992-10-29 | Address | 33 COMC LOOP, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
1981-04-09 | 1985-11-18 | Address | 551 FIFTH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130417006324 | 2013-04-17 | BIENNIAL STATEMENT | 2013-04-01 |
110506003272 | 2011-05-06 | BIENNIAL STATEMENT | 2011-04-01 |
090401003212 | 2009-04-01 | BIENNIAL STATEMENT | 2009-04-01 |
070420002673 | 2007-04-20 | BIENNIAL STATEMENT | 2007-04-01 |
050517002058 | 2005-05-17 | BIENNIAL STATEMENT | 2005-04-01 |
030415002707 | 2003-04-15 | BIENNIAL STATEMENT | 2003-04-01 |
010417002892 | 2001-04-17 | BIENNIAL STATEMENT | 2001-04-01 |
990414002357 | 1999-04-14 | BIENNIAL STATEMENT | 1999-04-01 |
970425002332 | 1997-04-25 | BIENNIAL STATEMENT | 1997-04-01 |
000042004323 | 1993-08-18 | BIENNIAL STATEMENT | 1993-04-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109921015 | 0214700 | 1994-04-08 | CLAYTON STREET, CENTRAL ISLIP, NY, 11722 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901216796 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1994-06-27 |
Abatement Due Date | 1994-06-30 |
Current Penalty | 300.0 |
Initial Penalty | 600.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1994-06-27 |
Abatement Due Date | 1994-06-30 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260701 B |
Issuance Date | 1994-06-27 |
Abatement Due Date | 1994-06-30 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1993-06-07 |
Case Closed | 1994-04-12 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 E10 |
Issuance Date | 1993-07-09 |
Abatement Due Date | 1993-07-14 |
Current Penalty | 600.0 |
Initial Penalty | 1500.0 |
Contest Date | 1993-07-27 |
Final Order | 1993-10-27 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 E04 |
Issuance Date | 1993-07-09 |
Abatement Due Date | 1993-07-14 |
Current Penalty | 600.0 |
Initial Penalty | 1500.0 |
Contest Date | 1993-07-27 |
Final Order | 1993-10-27 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260550 A09 |
Issuance Date | 1993-07-09 |
Abatement Due Date | 1993-07-14 |
Current Penalty | 300.0 |
Initial Penalty | 750.0 |
Contest Date | 1993-07-27 |
Final Order | 1993-10-27 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260750 B01 II |
Issuance Date | 1993-07-09 |
Abatement Due Date | 1993-07-26 |
Current Penalty | 600.0 |
Initial Penalty | 1500.0 |
Contest Date | 1993-07-27 |
Final Order | 1993-10-27 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19261051 A |
Issuance Date | 1993-07-09 |
Abatement Due Date | 1993-07-16 |
Current Penalty | 600.0 |
Initial Penalty | 1500.0 |
Contest Date | 1993-07-27 |
Final Order | 1993-10-27 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01006 |
Citaton Type | Serious |
Standard Cited | 19261053 B13 |
Issuance Date | 1993-07-09 |
Abatement Due Date | 1993-07-16 |
Current Penalty | 300.0 |
Initial Penalty | 750.0 |
Contest Date | 1993-07-27 |
Final Order | 1993-10-27 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Safety |
Close Conference | 1992-06-30 |
Case Closed | 1992-07-02 |
Inspection Type | Referral |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1988-07-19 |
Case Closed | 1988-08-04 |
Related Activity
Type | Referral |
Activity Nr | 901103465 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1988-07-20 |
Abatement Due Date | 1988-07-23 |
Nr Instances | 1 |
Nr Exposed | 9 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6099778506 | 2021-03-02 | 0235 | PPS | 1070 Middle Country Rd Ste 7-328 Radon Construction Corp, Selden, NY, 11784-2580 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8203947306 | 2020-05-01 | 0235 | PPP | 7 TULIP AVE, FARMINGVILLE, NY, 11738-1622 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State