Search icon

R. G. RITZEL & SONS, INC.

Company Details

Name: R. G. RITZEL & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1982 (42 years ago)
Entity Number: 805235
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 510 DEERFIELD DRIVE WEST, UTICA, NY, United States, 13502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD G. RITZEL Chief Executive Officer 510 DEERFIELD DRIVE WEST, UTICA, NY, United States, 13502

DOS Process Agent

Name Role Address
RONALD G. RITZEL DOS Process Agent 510 DEERFIELD DRIVE WEST, UTICA, NY, United States, 13502

History

Start date End date Type Value
1992-12-16 1998-11-18 Address 510 DEERFIELD DRIVE WEST, UTICA, NY, 13502, USA (Type of address: Principal Executive Office)
1982-11-18 1998-11-18 Address 510 DEERFIELD DR. W., UTICA, NY, 13502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021203002423 2002-12-03 BIENNIAL STATEMENT 2002-11-01
001207002388 2000-12-07 BIENNIAL STATEMENT 2000-11-01
981118002099 1998-11-18 BIENNIAL STATEMENT 1998-11-01
970117002191 1997-01-17 BIENNIAL STATEMENT 1996-11-01
931207002139 1993-12-07 BIENNIAL STATEMENT 1993-11-01
921216003220 1992-12-16 BIENNIAL STATEMENT 1992-11-01
A921409-4 1982-11-18 CERTIFICATE OF INCORPORATION 1982-11-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107696668 0215800 1999-06-29 CORNER OF ELIZABETH ST. AND THIRD AVE, UTICA, NY, 13501
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1999-06-29
Emphasis S: CONSTRUCTION
Case Closed 1999-09-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 A09 I
Issuance Date 1999-08-17
Abatement Due Date 1999-08-18
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State