Search icon

ROTATING MACHINERY TECHNOLOGY, INC.

Company Details

Name: ROTATING MACHINERY TECHNOLOGY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Dec 1986 (38 years ago)
Date of dissolution: 17 Jan 2014
Entity Number: 1066893
ZIP code: 10005
County: Allegany
Place of Formation: New York
Principal Address: 601 S RAGUET, LUFKIN, TX, United States, 75904
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 20000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CLAUDE HAY Chief Executive Officer 601 S RAGUET, LUFKIN, TX, United States, 75904

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2013-06-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-06-17 2019-01-28 Address 11 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-04-02 2013-06-17 Address 111 8TH AVE, #13, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-01-05 2013-04-02 Address 4181 BOLIVAR RD, WELLSVILLE, NY, 14895, USA (Type of address: Principal Executive Office)
2001-01-05 2013-04-02 Address 4181 BOLIVAR RD, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer)
1994-09-23 1995-10-18 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
1993-01-07 2001-01-05 Address 4181 BOLIVAR ROAD, WELLSVILLE, NY, 14895, USA (Type of address: Principal Executive Office)
1993-01-07 2013-04-02 Address 4181 BOLIVAR ROAD, WELLSVILLE, NY, 14895, USA (Type of address: Service of Process)
1993-01-07 2001-01-05 Address 4181 BOLIVAR ROAD, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer)
1986-12-01 1994-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
SR-14904 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-14903 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140117000328 2014-01-17 CERTIFICATE OF DISSOLUTION 2014-01-17
130617000133 2013-06-17 CERTIFICATE OF CHANGE 2013-06-17
130402006272 2013-04-02 BIENNIAL STATEMENT 2012-12-01
081125003032 2008-11-25 BIENNIAL STATEMENT 2008-12-01
061221002105 2006-12-21 BIENNIAL STATEMENT 2006-12-01
050119002465 2005-01-19 BIENNIAL STATEMENT 2004-12-01
030225002360 2003-02-25 BIENNIAL STATEMENT 2002-12-01
010105002602 2001-01-05 BIENNIAL STATEMENT 2000-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107347445 0213600 1993-02-03 4181 BOLIVAR ROAD, WELLSVILLE, NY, 14895
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-02-04
Case Closed 1993-06-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1993-03-11
Abatement Due Date 1993-04-13
Current Penalty 337.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1993-03-11
Abatement Due Date 1993-04-13
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 17
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1993-03-11
Abatement Due Date 1993-03-16
Current Penalty 338.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1993-03-11
Abatement Due Date 1993-03-16
Current Penalty 562.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 1993-03-11
Abatement Due Date 1993-03-16
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1993-03-11
Abatement Due Date 1993-03-21
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1993-03-11
Abatement Due Date 1993-03-16
Nr Instances 2
Nr Exposed 10
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1993-03-11
Abatement Due Date 1993-04-13
Nr Instances 1
Nr Exposed 17
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State