Search icon

RADON CONSTRUCTION CORP.

Company Details

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

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

Business Information

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

form 5500

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
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 2024-06-10
Name of individual signing CRAIG PLANSKER
RADON CONSTRUCTION CORP. 401(K) PLAN 2022 112570142 2023-09-06 RADON CONSTRUCTION CORP. 3
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
RADON CONSTRUCTION CORP. 401(K) PLAN 2021 112570142 2022-08-29 RADON CONSTRUCTION CORP. 3
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
RADON CONSTRUCTION CORP. 401(K) PLAN 2020 112570142 2021-08-26 RADON CONSTRUCTION CORP. 3
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
RADON CONSTRUCTION CORP. 401(K) PLAN 2019 112570142 2020-06-16 RADON CONSTRUCTION CORP. 3
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
RADON CONSTRUCTION CORP. 401(K) PLAN 2018 112570142 2019-07-17 RADON CONSTRUCTION CORP. 3
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
RADON CONSTRUCTION CORP. 401(K) PLAN 2017 112570142 2018-08-13 RADON CONSTRUCTION CORP. 4
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
RADON CONSTRUCTION CORP. 401(K) PLAN 2016 112570142 2017-09-18 RADON CONSTRUCTION CORP. 4
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
RADON CONSTRUCTION CORP. 401(K) PLAN 2015 112570142 2016-10-07 RADON CONSTRUCTION CORP. 6
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
RADON CONSTRUCTION CORP. 401(K) PLAN 2014 112570142 2015-07-07 RADON CONSTRUCTION CORP. 6
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

Chief Executive Officer

Name Role Address
RAYMOND M ABRUZZESE Chief Executive Officer 33 COMAC LOOP, UNIT 16A, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 COMAC LOOP, UNIT 16A, RONKONKOMA, NY, United States, 11779

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109921015 0214700 1994-04-08 CLAYTON STREET, CENTRAL ISLIP, NY, 11722
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-06-17
Case Closed 1994-11-30

Related Activity

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
108903501 0213400 1993-05-27 VETERANS AVE. - FRESH KILLS LANDFILL, STATEN ISLAND, NY, 10314
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
107516247 0214700 1992-06-30 ADULT DAY CARE SERVICES CENTER, MIDDLE ISLAND, NY, 11953
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1992-06-30
Case Closed 1992-07-02
100554443 0214700 1988-07-19 N/E/C OF JERICHO TPKE & OAKWOOD RD, HUNTINGTON, NY, 11746
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

Paycheck Protection Program

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
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38871
Loan Approval Amount (current) 38871
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Selden, SUFFOLK, NY, 11784-2580
Project Congressional District NY-01
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39071.21
Forgiveness Paid Date 2021-09-10
8203947306 2020-05-01 0235 PPP 7 TULIP AVE, FARMINGVILLE, NY, 11738-1622
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48242
Loan Approval Amount (current) 48242
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGVILLE, SUFFOLK, NY, 11738-1622
Project Congressional District NY-01
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41986.77
Forgiveness Paid Date 2021-02-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State