Search icon

R,D & SONS CONSTRUCTION LTD.

Company Details

Name: R,D & SONS CONSTRUCTION LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 1985 (40 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 996973
ZIP code: 11563
County: Suffolk
Place of Formation: New York
Address: 59 DAVISON AVE, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT MARTINO Chief Executive Officer 59 DAVISON AVE, LYNBROOK, NY, United States, 11563

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59 DAVISON AVE, LYNBROOK, NY, United States, 11563

History

Start date End date Type Value
1985-05-14 1995-05-02 Address 751 MEADOW RD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1446839 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
950502002267 1995-05-02 BIENNIAL STATEMENT 1993-05-01
B226097-4 1985-05-14 CERTIFICATE OF INCORPORATION 1985-05-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112876628 0214700 1994-11-29 L07 NORTH MAIN STREET, SAYVILLE, NY, 11782
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1995-03-22
Case Closed 1995-05-31

Related Activity

Type Referral
Activity Nr 901216390

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 B
Issuance Date 1995-03-30
Abatement Due Date 1995-04-04
Current Penalty 293.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 1995-03-30
Abatement Due Date 1995-04-04
Current Penalty 293.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 1995-03-30
Abatement Due Date 1995-04-04
Nr Instances 2
Nr Exposed 2
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State