Search icon

RETSAM CONTRACTING CORP.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of RETSAM CONTRACTING CORP., CONNECTICUT 0164162 CONNECTICUT

DOS Process Agent

Name Role Address
ALTIERI KUSHNER & MIUCCIO DOS Process Agent 41 E. 42ND ST., NEW YORK, NY, United States, 10017

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17516113 0214700 1987-12-22 999 FRANKLIN AVENUE, GARDEN CITY, NY, 11530
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-12-22
Case Closed 1987-12-24
1786193 0215600 1984-04-09 136 40 39TH AVE, FLUSHING, NY, 11354
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1984-04-13
Case Closed 1984-06-25

Related Activity

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
163964 0215600 1984-02-21 136-40 39 AVE, New York -Richmond, NY, 11354
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