Name: | RIN-BUHR CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 1981 (44 years ago) |
Entity Number: | 697312 |
ZIP code: | 13502 |
County: | Oneida |
Place of Formation: | New York |
Address: | 2150 ORISKANY STREET WEST, UTICA, NY, United States, 13502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RIN-BUHR CONSTRUCTION CORP., FLORIDA | F00000006799 | FLORIDA |
Headquarter of | RIN-BUHR CONSTRUCTION CORP., CONNECTICUT | 0633661 | CONNECTICUT |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RIN-BUHR CONSTRUCTION CORP. PROFIT SHARING PLAN | 2014 | 161173676 | 2015-02-23 | RIN-BUHR CONSTRUCTION CORP | 17 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-02-23 |
Name of individual signing | WILLIAM NIEBUHR, TRUSTEE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-04-01 |
Business code | 236200 |
Sponsor’s telephone number | 3157321231 |
Plan sponsor’s address | 2150 ORISKANY STREET WEST, UTICA, NY, 13502 |
Signature of
Role | Plan administrator |
Date | 2014-07-24 |
Name of individual signing | WILLIAM NIEBUHR, TRUSTEE |
Name | Role | Address |
---|---|---|
RICHARD RINTRONA | Chief Executive Officer | 2150 ORISKANY STREET WEST, UTICA, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2150 ORISKANY STREET WEST, UTICA, NY, United States, 13502 |
Start date | End date | Type | Value |
---|---|---|---|
1981-05-05 | 2000-12-05 | Address | PO BOX 123, WASHINGTON MILLS, NY, 13479, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170511006191 | 2017-05-11 | BIENNIAL STATEMENT | 2017-05-01 |
130522006202 | 2013-05-22 | BIENNIAL STATEMENT | 2013-05-01 |
110516003333 | 2011-05-16 | BIENNIAL STATEMENT | 2011-05-01 |
090427002074 | 2009-04-27 | BIENNIAL STATEMENT | 2009-05-01 |
070516002907 | 2007-05-16 | BIENNIAL STATEMENT | 2007-05-01 |
050715002775 | 2005-07-15 | BIENNIAL STATEMENT | 2005-05-01 |
030506002384 | 2003-05-06 | BIENNIAL STATEMENT | 2003-05-01 |
010504002708 | 2001-05-04 | BIENNIAL STATEMENT | 2001-05-01 |
001205000142 | 2000-12-05 | CERTIFICATE OF CHANGE | 2000-12-05 |
990521002452 | 1999-05-21 | BIENNIAL STATEMENT | 1999-05-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
101547743 | 0215800 | 1995-05-25 | SENECA TURNPIKE, SANGERTOWN SQUARE, NEW HARTFORD, NY, 13413 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 77207694 |
Safety | Yes |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1994-02-02 |
Case Closed | 1995-04-12 |
Related Activity
Type | Complaint |
Activity Nr | 74517038 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1994-02-22 |
Abatement Due Date | 1994-02-25 |
Current Penalty | 472.5 |
Initial Penalty | 525.0 |
Contest Date | 1994-03-21 |
Final Order | 1994-06-23 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1994-02-22 |
Abatement Due Date | 1994-02-25 |
Current Penalty | 270.0 |
Initial Penalty | 300.0 |
Contest Date | 1994-03-21 |
Final Order | 1994-06-23 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260552 D |
Issuance Date | 1994-02-22 |
Abatement Due Date | 1994-02-25 |
Current Penalty | 472.5 |
Initial Penalty | 525.0 |
Contest Date | 1994-03-21 |
Final Order | 1994-06-23 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260059 H |
Issuance Date | 1994-02-22 |
Abatement Due Date | 1994-02-25 |
Contest Date | 1994-03-21 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7559377308 | 2020-04-30 | 0248 | PPP | 2150 oriskany street w, UTICA, NY, 13502 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Feb 2025
Sources: New York Secretary of State