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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CLAUDE HAY | Chief Executive Officer | 601 S RAGUET, LUFKIN, TX, United States, 75904 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
107347445 | 0213600 | 1993-02-03 | 4181 BOLIVAR ROAD, WELLSVILLE, NY, 14895 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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