Search icon

RMS DEVELOPMENT CORP.

Company Details

Name: RMS DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 1987 (38 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1159979
ZIP code: 10993
County: Rockland
Place of Formation: New York
Address: 200 BEACH ROAD, WEST HAVERSTRAW, NY, United States, 10993

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 BEACH ROAD, WEST HAVERSTRAW, NY, United States, 10993

Chief Executive Officer

Name Role Address
RICHARD STRANIERE, JR. Chief Executive Officer 200 BEACH ROAD, WEST HAVERSTRAW, NY, United States, 10993

History

Start date End date Type Value
1987-04-03 1993-08-26 Address 20 MILL CREEK ROAD, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1396073 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
930826002665 1993-08-26 BIENNIAL STATEMENT 1993-04-01
B479732-3 1987-04-03 CERTIFICATE OF INCORPORATION 1987-04-03

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-10-16
Type:
Referral
Address:
1888 ARTHUR AVENUE, BRONX, NY, 10461
Safety Health:
Safety
Scope:
Complete

Date of last update: 16 Mar 2025

Sources: New York Secretary of State