Search icon

RANDEL MOLD & DIE CORP.

Company Details

Name: RANDEL MOLD & DIE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1959 (66 years ago)
Entity Number: 116172
ZIP code: 10034
County: Queens
Place of Formation: New York
Address: 5047 BROADWAY, NEW YORK, NY, United States, 10034

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THEODORE RIKY Chief Executive Officer 50-47 BROADWAY, NEW YORK, NY, United States, 10034

DOS Process Agent

Name Role Address
THEODORE RIKY DOS Process Agent 5047 BROADWAY, NEW YORK, NY, United States, 10034

History

Start date End date Type Value
2024-12-17 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-18 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-13 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-02 2024-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-03-09 2021-01-15 Address 5047 BROADWAY, NEW YORK, NY, 10034, USA (Type of address: Service of Process)
2009-02-10 2011-03-09 Address 5047 BROADWAY, NEW YORK, NY, 10034, USA (Type of address: Service of Process)
2009-02-10 2011-03-09 Address 50-47 BROADWAY, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2009-02-10 2011-03-09 Address 5047 BROADWAY, NEW YORK, NY, 10034, USA (Type of address: Principal Executive Office)
1995-02-03 2009-02-10 Address 10-16 46 AVENUE, LONG ISLAND CITY, NY, 11101, 5217, USA (Type of address: Chief Executive Officer)
1995-02-03 2009-02-10 Address 10-16 46 AVENUE, LONG ISLAND CITY, NY, 11101, 5217, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210115060291 2021-01-15 BIENNIAL STATEMENT 2021-01-01
170103007055 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150130006372 2015-01-30 BIENNIAL STATEMENT 2015-01-01
130131002037 2013-01-31 BIENNIAL STATEMENT 2013-01-01
110309002640 2011-03-09 BIENNIAL STATEMENT 2011-01-01
090210003112 2009-02-10 BIENNIAL STATEMENT 2009-01-01
050216002802 2005-02-16 BIENNIAL STATEMENT 2005-01-01
030113002532 2003-01-13 BIENNIAL STATEMENT 2003-01-01
010125002861 2001-01-25 BIENNIAL STATEMENT 2001-01-01
990205002215 1999-02-05 BIENNIAL STATEMENT 1999-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11904430 0215600 1982-03-30 10 16 46TH AVE, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-03-31
Case Closed 1982-05-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1982-04-12
Abatement Due Date 1982-05-07
Current Penalty 125.0
Initial Penalty 250.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1982-04-12
Abatement Due Date 1982-05-07
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State