Search icon

R.M.S. MOTOR CORP.

Company Details

Name: R.M.S. MOTOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1962 (63 years ago)
Date of dissolution: 25 Jun 2010
Entity Number: 143816
ZIP code: 13795
County: Broome
Place of Formation: New York
Address: PO BOX 390, KIRKWOOD, NY, United States, 13795
Principal Address: 201 EVERGREEN ST BLDG 3 APT 1A, VESTAL, NY, United States, 13850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J JIMENEZ Chief Executive Officer 201 EVERGREEN ST BLDG 3 APT 1A, VESTAL, NY, United States, 13850

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 390, KIRKWOOD, NY, United States, 13795

History

Start date End date Type Value
1993-07-13 1995-07-03 Address 508 TOKOS GROVE ROAD, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer)
1993-07-13 1995-07-03 Address 508 TOKOS GROVE ROAD, JOHNSON CITY, NY, 13790, USA (Type of address: Principal Executive Office)
1993-07-13 1995-07-03 Address PO BOX 637, BINGHAMTON, NY, 13902, USA (Type of address: Service of Process)
1962-01-02 1993-07-13 Address 24 CHARLOTTE ST., BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100625000689 2010-06-25 CERTIFICATE OF DISSOLUTION 2010-06-25
950703002242 1995-07-03 BIENNIAL STATEMENT 1994-01-01
930713002459 1993-07-13 BIENNIAL STATEMENT 1993-01-01
B687410-2 1988-09-22 ASSUMED NAME CORP INITIAL FILING 1988-09-22
303950 1962-01-02 CERTIFICATE OF INCORPORATION 1962-01-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12008108 0215800 1978-04-13 105 MONTGOMERY STREET, Binghamton, NY, 13902
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-04-13
Case Closed 1978-05-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1978-05-01
Abatement Due Date 1978-05-04
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-05-01
Abatement Due Date 1978-05-04
Nr Instances 1
11980315 0215800 1976-10-28 105 MONTGOMERY ST, Binghamton, NY, 13902
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-10-28
Case Closed 1976-11-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1976-11-04
Abatement Due Date 1976-11-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1976-11-04
Abatement Due Date 1976-11-07
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State