Search icon

RACINE CONSTRUCTION CORP.

Company Details

Name: RACINE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 May 1984 (41 years ago)
Date of dissolution: 27 Jan 2017
Entity Number: 915018
ZIP code: 12208
County: Onondaga
Place of Formation: New York
Address: 57 HOLLYWOOD AVENUE, APT 2, ALBANY, NY, United States, 12208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RACINE CONSTRUCTION CORP. DOS Process Agent 57 HOLLYWOOD AVENUE, APT 2, ALBANY, NY, United States, 12208

Chief Executive Officer

Name Role Address
MARTIN G. RACINE - EXECUTOR Chief Executive Officer 57 HOLLYWOOD AVENUE, APT 2, ALBANY, NY, United States, 12208

History

Start date End date Type Value
2012-07-11 2014-06-10 Address JAMESVILLE-POMPEY RD., R.D. 2, JAMESVILLE, NY, 13078, USA (Type of address: Chief Executive Officer)
1992-11-18 2012-07-11 Address JAMESVILLE-POMPEY RD., R.D. 2, JAMESVILLE, NY, 13078, USA (Type of address: Chief Executive Officer)
1992-11-18 2014-06-10 Address JAMESVILLE-POMPEY RD., R.D.2, JAMESVILLE, NY, 13078, USA (Type of address: Principal Executive Office)
1992-11-18 2014-06-10 Address JAMESVILLE-POMPEY RD., R.D. 2, JAMESVILLE, NY, 13078, USA (Type of address: Service of Process)
1984-05-08 1992-11-18 Address R.D. #2, JAMESVILLE-POMPEY RD., JAMESVILLE, NY, 13078, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170127000123 2017-01-27 CERTIFICATE OF DISSOLUTION 2017-01-27
140610007111 2014-06-10 BIENNIAL STATEMENT 2014-05-01
120711002668 2012-07-11 BIENNIAL STATEMENT 2012-05-01
100608002417 2010-06-08 BIENNIAL STATEMENT 2010-05-01
080514002908 2008-05-14 BIENNIAL STATEMENT 2008-05-01
060512003324 2006-05-12 BIENNIAL STATEMENT 2006-05-01
040513002695 2004-05-13 BIENNIAL STATEMENT 2004-05-01
020430002656 2002-04-30 BIENNIAL STATEMENT 2002-05-01
000524002712 2000-05-24 BIENNIAL STATEMENT 2000-05-01
980504002009 1998-05-04 BIENNIAL STATEMENT 1998-05-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1542334 Intrastate Non-Hazmat 2006-08-15 876 2005 2 2 Private(Property)
Legal Name RACINE CONSTRUCTION CORP
DBA Name -
Physical Address 3429 RT 91, JAMESVILLE, NY, 13078, US
Mailing Address 3429 RT 91, JAMESVILLE, NY, 13078, US
Phone (315) 469-1072
Fax (315) 469-2798
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