Search icon

R.A. SANDERSON CONTRACTING, INC.

Company Details

Name: R.A. SANDERSON CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 1984 (41 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 887011
ZIP code: 12009
County: Albany
Place of Formation: New York
Address: 11 BOZENKILL RD., ALTAMONT, NY, United States, 12009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 BOZENKILL RD., ALTAMONT, NY, United States, 12009

Filings

Filing Number Date Filed Type Effective Date
DP-1292311 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
B057489-4 1984-01-11 CERTIFICATE OF INCORPORATION 1984-01-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109032268 0213100 1993-02-26 PLANK ROAD, CLIFTON PARK, NY, 12118
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1993-02-26
Emphasis N: TRENCH
Case Closed 1993-03-03

Related Activity

Type Complaint
Activity Nr 74350646
Safety Yes
109032771 0213100 1992-11-17 FULTON COUNTY JAIL, JOHNSTOWN, NY, 12095
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-11-17
Case Closed 1992-11-19
106899131 0215800 1992-05-28 INDIAN CASTLE/IROQUOIS REST AREA, LITTLE FALLS, NY, 13365
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-06-02
Case Closed 1993-08-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 C01 VI
Issuance Date 1992-07-29
Abatement Due Date 1992-08-03
Current Penalty 250.0
Initial Penalty 500.0
Contest Date 1992-08-17
Final Order 1993-04-23
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 A01
Issuance Date 1992-07-29
Abatement Due Date 1992-08-03
Final Order 1993-04-23
Nr Instances 1
Nr Exposed 1
Gravity 00
107510695 0213100 1991-03-22 ROUTE 146, CLIFTON PARK, NY, 12065
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1991-03-25
Case Closed 1991-08-19

Related Activity

Type Referral
Activity Nr 901767632
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 III
Issuance Date 1991-04-02
Abatement Due Date 1991-04-05
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 D07
Issuance Date 1991-04-02
Abatement Due Date 1991-04-05
Current Penalty 700.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260451 D10
Issuance Date 1991-04-02
Abatement Due Date 1991-04-05
Current Penalty 2300.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 02
Citation ID 03001
Citaton Type Other
Standard Cited 19260404 B01 II
Issuance Date 1991-04-02
Abatement Due Date 1991-04-05
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 03002
Citaton Type Other
Standard Cited 19260451 A02
Issuance Date 1991-04-02
Abatement Due Date 1991-04-05
Nr Instances 1
Nr Exposed 1
Gravity 01
106995384 0213100 1990-04-23 108 UNION ST., SCHENECTADY, NY, 12203
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-04-23
Case Closed 1990-07-19

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260451 D10
Issuance Date 1990-05-21
Abatement Due Date 1990-05-24
Current Penalty 700.0
Initial Penalty 840.0
Nr Instances 2
Nr Exposed 6
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19260601 B04
Issuance Date 1990-05-21
Abatement Due Date 1990-05-24
Nr Instances 1
Nr Exposed 4
Gravity 02
107648594 0213100 1989-07-12 TOYOTA BLDG., ROUTE 9, CLIFTON PARK, NY, 12065
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1989-07-12
Case Closed 1989-09-19

Related Activity

Type Referral
Activity Nr 900872409
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1989-08-03
Abatement Due Date 1989-08-06
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 A09
Issuance Date 1989-08-03
Abatement Due Date 1989-08-06
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003
Citaton Type Other
Standard Cited 19260451 D07
Issuance Date 1989-08-03
Abatement Due Date 1989-08-06
Nr Instances 1
Nr Exposed 4
Gravity 03
106822018 0213100 1989-06-21 BLDG.22, N.E. INDUSTRIAL PARK, GUILDERLAND CENTER, NY, 12085
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-06-21
Case Closed 1989-09-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 D10
Issuance Date 1989-07-18
Abatement Due Date 1989-07-21
Nr Instances 1
Nr Exposed 8
Gravity 02
2263341 0213100 1985-12-09 OLD ROUTE 9, PIA INS. CO., GLENMONT, NY, 12077
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-12-09
Case Closed 1986-01-14

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1985-12-12
Abatement Due Date 1985-12-14
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1985-12-12
Abatement Due Date 1985-12-14
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260451 A15
Issuance Date 1985-12-12
Abatement Due Date 1985-12-14
Nr Instances 1
Nr Exposed 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State