Name: | RETSAM CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jun 1983 (42 years ago) |
Date of dissolution: | 16 Dec 1991 |
Entity Number: | 850265 |
ZIP code: | 10017 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 41 E. 42ND ST., NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RETSAM CONTRACTING CORP., CONNECTICUT | 0164162 | CONNECTICUT |
Name | Role | Address |
---|---|---|
ALTIERI KUSHNER & MIUCCIO | DOS Process Agent | 41 E. 42ND ST., NEW YORK, NY, United States, 10017 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
911216000032 | 1991-12-16 | CERTIFICATE OF DISSOLUTION | 1991-12-16 |
A992276-2 | 1983-06-22 | CERTIFICATE OF INCORPORATION | 1983-06-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17516113 | 0214700 | 1987-12-22 | 999 FRANKLIN AVENUE, GARDEN CITY, NY, 11530 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1786193 | 0215600 | 1984-04-09 | 136 40 39TH AVE, FLUSHING, NY, 11354 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 900554106 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260028 A |
Issuance Date | 1984-05-10 |
Abatement Due Date | 1984-05-13 |
Current Penalty | 75.0 |
Initial Penalty | 200.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1984-05-10 |
Abatement Due Date | 1984-05-13 |
Current Penalty | 75.0 |
Initial Penalty | 100.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Referral |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1984-02-21 |
Case Closed | 1990-04-27 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260400 H01 |
Issuance Date | 1984-03-19 |
Abatement Due Date | 1984-03-22 |
Current Penalty | 90.0 |
Initial Penalty | 90.0 |
Nr Instances | 1 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State