Search icon

RICH-LEE CONSTRUCTION, INC.

Company Details

Name: RICH-LEE CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1982 (43 years ago)
Date of dissolution: 23 Sep 1992
Entity Number: 745715
ZIP code: 10017
County: Kings
Place of Formation: New York
Address: KESSLER, 535 FIFTH AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%GLAUBERMAN APPELBAUM & DOS Process Agent KESSLER, 535 FIFTH AVE., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-768393 1992-09-23 DISSOLUTION BY PROCLAMATION 1992-09-23
A832152-6 1982-01-13 CERTIFICATE OF INCORPORATION 1982-01-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17716705 0214700 1985-07-30 REPUBLIC AIRPORT, FARMINGDALE, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-30
Case Closed 1985-09-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1985-08-01
Abatement Due Date 1985-08-12
Nr Instances 1
Nr Exposed 1
11762879 0215000 1983-09-14 BRICK VILLAGE GOVERNORS ISLAND, New York -Richmond, NY, 10004
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-09-30
Case Closed 1986-08-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1983-10-12
Abatement Due Date 1983-10-14
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A02
Issuance Date 1983-10-12
Abatement Due Date 1983-10-14
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 3
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1983-10-12
Abatement Due Date 1983-10-14
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 2
11868197 0215600 1983-06-30 135 WEST 175TH STREET, BRONX, NY, 10453
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1983-07-01
Case Closed 1987-04-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1983-07-26
Abatement Due Date 1983-08-05
Current Penalty 150.0
Initial Penalty 400.0
Nr Instances 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19260150 C01 I
Issuance Date 1983-07-26
Abatement Due Date 1983-08-05
Current Penalty 150.0
Initial Penalty 400.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260252 A
Issuance Date 1983-07-26
Abatement Due Date 1983-08-05
Current Penalty 150.0
Initial Penalty 350.0
Nr Instances 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1983-07-26
Abatement Due Date 1983-08-05
Current Penalty 175.0
Initial Penalty 350.0
Nr Instances 4
Citation ID 01005
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1983-07-26
Abatement Due Date 1983-08-05
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Citation ID 01006
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1983-07-26
Abatement Due Date 1983-08-05
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Citation ID 01007
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1983-07-26
Abatement Due Date 1983-08-05
Current Penalty 200.0
Initial Penalty 400.0
Nr Instances 5
Citation ID 01008
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1983-07-26
Abatement Due Date 1983-08-05
Current Penalty 125.0
Initial Penalty 300.0
Nr Instances 21
Citation ID 01009
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1983-07-26
Abatement Due Date 1983-08-05
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 2
Citation ID 01010
Citaton Type Serious
Standard Cited 19260500 F01
Issuance Date 1983-07-26
Abatement Due Date 1983-08-05
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 5
Citation ID 01011
Citaton Type Serious
Standard Cited 19260850 K
Issuance Date 1983-07-26
Abatement Due Date 1983-08-05
Current Penalty 250.0
Initial Penalty 300.0
Nr Instances 1
11762457 0215000 1983-06-14 2340 AMSTERDAM AVE, New York -Richmond, NY, 10033
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-06-23
Case Closed 1986-08-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1983-06-27
Abatement Due Date 1983-06-30
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 4
Citation ID 02001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1983-06-27
Abatement Due Date 1983-07-04
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260401 F
Issuance Date 1983-06-27
Abatement Due Date 1983-07-04
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State