Search icon

RABE ENVIRONMENTAL SYSTEMS, INC.

Company Details

Name: RABE ENVIRONMENTAL SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1988 (37 years ago)
Entity Number: 1263567
ZIP code: 16506
County: New York
Place of Formation: Pennsylvania
Address: 2300 W 23RD ST, ERIE, PA, United States, 16506

Chief Executive Officer

Name Role Address
RICHARD A PATRIZIA Chief Executive Officer 2300 W 23RD ST, ERIE, PA, United States, 16506

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2300 W 23RD ST, ERIE, PA, United States, 16506

Agent

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

History

Start date End date Type Value
1999-12-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1988-05-20 1999-12-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1988-05-20 1998-06-09 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-16948 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120509006331 2012-05-09 BIENNIAL STATEMENT 2012-05-01
100527002980 2010-05-27 BIENNIAL STATEMENT 2010-05-01
080623002135 2008-06-23 BIENNIAL STATEMENT 2008-05-01
001018002248 2000-10-18 BIENNIAL STATEMENT 2000-05-01
991203000054 1999-12-03 CERTIFICATE OF CHANGE 1999-12-03
980609002722 1998-06-09 BIENNIAL STATEMENT 1998-05-01
B642765-4 1988-05-20 APPLICATION OF AUTHORITY 1988-05-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313843443 0213600 2009-10-08 BRIGHTON ROAD & TEMPLE STREET, FREDONIA, NY, 14063
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2009-10-08
Case Closed 2009-11-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G04 II
Issuance Date 2009-10-16
Abatement Due Date 2009-10-21
Current Penalty 500.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 02
313725798 0213600 2009-09-08 127 PARK STREET, SHERMAN, NY, 14781
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-09-08
Emphasis S: COMMERCIAL CONSTR
Case Closed 2010-02-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2009-09-10
Abatement Due Date 2009-09-28
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 2009-09-14
Final Order 2010-01-10
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260352 D
Issuance Date 2009-09-10
Abatement Due Date 2009-09-08
Initial Penalty 637.0
Contest Date 2009-09-14
Final Order 2010-01-10
Nr Instances 1
Nr Exposed 1
Gravity 01
309391308 0213600 2005-11-17 525 FALCONER STREET, JAMESTOWN, NY, 14701
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-11-17
Case Closed 2006-07-10

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2006-02-16
Abatement Due Date 2006-02-22
Current Penalty 875.0
Initial Penalty 875.0
Contest Date 2006-03-13
Final Order 2006-06-23
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2006-02-16
Abatement Due Date 2006-02-22
Contest Date 2006-03-13
Final Order 2006-06-23
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260405 A02 III
Issuance Date 2006-02-16
Abatement Due Date 2006-02-22
Contest Date 2006-03-13
Final Order 2006-06-23
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01001D
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2006-02-16
Abatement Due Date 2006-02-22
Contest Date 2006-03-13
Final Order 2006-06-23
Nr Instances 1
Nr Exposed 2
Gravity 04
106862725 0213600 2003-02-26 301 COLE AVENUE, JAMESTOWN, NY, 14701
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-02-27
Emphasis S: CONSTRUCTION
Case Closed 2003-05-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2003-04-28
Abatement Due Date 2003-05-01
Current Penalty 630.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 01
306198870 0213600 2003-02-10 12 N. STATE STREET, RIPLEY, NY, 14775
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-02-14
Emphasis S: CONSTRUCTION
Case Closed 2003-07-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2003-02-18
Abatement Due Date 2003-02-24
Current Penalty 700.0
Initial Penalty 700.0
Contest Date 2003-03-11
Final Order 2003-07-07
Nr Instances 1
Nr Exposed 1
Gravity 02
100647981 0213600 1988-05-31 FREDONIA VILLAGE HALL, CHURCH STREET, FREDONIA, NY, 14063
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-05-31
Case Closed 1988-09-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1988-06-07
Abatement Due Date 1988-06-10
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4

Date of last update: 16 Mar 2025

Sources: New York Secretary of State