Search icon

ROTTERDAM GENERAL CONTRACTING CORP.

Company Details

Name: ROTTERDAM GENERAL CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Apr 1984 (41 years ago)
Date of dissolution: 24 May 2022
Entity Number: 909560
ZIP code: 12306
County: Schenectady
Place of Formation: New York
Address: 1155 PRINCETOWN ROAD, SCHENECTADY, NY, United States, 12306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1155 PRINCETOWN ROAD, SCHENECTADY, NY, United States, 12306

Chief Executive Officer

Name Role Address
JOHN A TOMMASONE Chief Executive Officer 1155 PRINCETOWN RD, SCHENECTADY, NY, United States, 12306

History

Start date End date Type Value
2008-04-14 2022-05-24 Address 1155 PRINCETOWN RD, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
1994-05-05 2022-05-24 Address 1155 PRINCETOWN ROAD, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)
1992-12-04 2008-04-14 Address RD #8, 1155 PRINCETOWN ROAD, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
1992-12-04 2003-08-25 Address RD #8, 1155 PRINCETOWN ROAD, SCHENECTADY, NY, 12306, USA (Type of address: Principal Executive Office)
1984-04-16 2022-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-04-16 1994-05-05 Address 1155 PRINCETOWN RD., SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220524001737 2022-05-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-24
140623002120 2014-06-23 BIENNIAL STATEMENT 2014-04-01
120614002571 2012-06-14 BIENNIAL STATEMENT 2012-04-01
100505002148 2010-05-05 BIENNIAL STATEMENT 2010-04-01
080414002513 2008-04-14 BIENNIAL STATEMENT 2008-04-01
060426002538 2006-04-26 BIENNIAL STATEMENT 2006-04-01
050127002135 2005-01-27 BIENNIAL STATEMENT 2004-04-01
030825002295 2003-08-25 BIENNIAL STATEMENT 2002-04-01
000615002315 2000-06-15 BIENNIAL STATEMENT 2000-04-01
980409002394 1998-04-09 BIENNIAL STATEMENT 1998-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307535344 0213100 2004-09-14 2714 CURRY RD., SCHENECTADY, NY, 12303
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2004-09-14
Case Closed 2004-10-18
303370480 0213100 2000-08-16 ALTAMONT AVE. & CURRY ROAD, SCHENECTADY, NY, 12303
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2000-08-16
Emphasis S: CONSTRUCTION
Case Closed 2000-08-16
302006481 0213100 1998-09-01 ROUTE 9W, CATSKILL, NY, 12414
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1998-09-01
Case Closed 1998-09-01
302002365 0213100 1998-03-26 DEPLAINVILLE ROAD, SARATOGA SPRINGS, NY, 12866
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-03-26
Case Closed 1998-05-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1998-04-15
Abatement Due Date 1998-04-20
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1998-04-15
Abatement Due Date 1998-04-20
Nr Instances 1
Nr Exposed 1
Gravity 01
300524451 0213100 1996-11-14 PRICE CHOPPER SUPERMARKET, CHURCH & QUAKER ST., GRANVILLE, NY, 12832
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1996-11-14
Case Closed 1996-11-18
109032789 0213100 1992-11-18 HAWTHORN APTS., 1980 WESTERN AVE., GUILDERLAND, NY, 12085
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-11-18
Case Closed 1993-08-19

Related Activity

Type Referral
Activity Nr 901834754
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1993-01-07
Abatement Due Date 1993-01-12
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1993-01-07
Abatement Due Date 1993-01-12
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 A13
Issuance Date 1993-01-07
Abatement Due Date 1993-01-12
Current Penalty 2395.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 4
Gravity 10
106893191 0213100 1990-08-01 95 NEW KARNER RD., ALBANY, NY, 12203
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-08-02
Case Closed 1990-11-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1990-08-30
Abatement Due Date 1990-09-02
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 2
Nr Exposed 2
Gravity 04
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 A13
Issuance Date 1990-08-30
Abatement Due Date 1990-09-02
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 4
Gravity 05
107513608 0213100 1990-06-29 VINEWOOD STREET, ROTTERDAM, NY, 12303
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1990-06-29
Case Closed 1990-07-03

Related Activity

Type Referral
Activity Nr 901512582
Safety Yes

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1151792 Intrastate Non-Hazmat 2003-07-17 10000 2002 1 1 Private(Property)
Legal Name ROTTERDAM GENERAL CONTRACTING CORP
DBA Name -
Physical Address 1155 PRINCETOWN RD, SCHENECTADY, NY, 12306, US
Mailing Address 1155 PRINCETOWN RD, SCHENECTADY, NY, 12306, US
Phone (518) 356-5184
Fax (518) 356-5184
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State