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
Name | Role | Address |
---|---|---|
THEODORE RIKY | Chief Executive Officer | 50-47 BROADWAY, NEW YORK, NY, United States, 10034 |
Name | Role | Address |
---|---|---|
THEODORE RIKY | DOS Process Agent | 5047 BROADWAY, NEW YORK, NY, United States, 10034 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11904430 | 0215600 | 1982-03-30 | 10 16 46TH AVE, New York -Richmond, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||
|
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