Name: | RAO REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 1991 (34 years ago) |
Entity Number: | 1517642 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Address: | 427 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223 |
Principal Address: | 251 LAKE STREET, BROOKLYN, NY, United States, 11223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACK RAO | Chief Executive Officer | 251 LAKE STREET, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 427 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223 |
Start date | End date | Type | Value |
---|---|---|---|
1991-03-21 | 1993-08-10 | Address | 427 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130404002310 | 2013-04-04 | BIENNIAL STATEMENT | 2013-03-01 |
110324002652 | 2011-03-24 | BIENNIAL STATEMENT | 2011-03-01 |
090422002416 | 2009-04-22 | BIENNIAL STATEMENT | 2009-03-01 |
070404002413 | 2007-04-04 | BIENNIAL STATEMENT | 2007-03-01 |
050429002334 | 2005-04-29 | BIENNIAL STATEMENT | 2005-03-01 |
030402002762 | 2003-04-02 | BIENNIAL STATEMENT | 2003-03-01 |
010327002728 | 2001-03-27 | BIENNIAL STATEMENT | 2001-03-01 |
990408002168 | 1999-04-08 | BIENNIAL STATEMENT | 1999-03-01 |
970318002023 | 1997-03-18 | BIENNIAL STATEMENT | 1997-03-01 |
940504002011 | 1994-05-04 | BIENNIAL STATEMENT | 1994-03-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310692157 | 0215000 | 2007-01-18 | 1773 W 1ST ST, BROOKLYN, NY, 11223 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 2007-03-16 |
Abatement Due Date | 2007-04-03 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Hazard | HEAT |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030019 C01 |
Issuance Date | 2007-06-25 |
Abatement Due Date | 2007-07-08 |
Current Penalty | 1000.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Gravity | 00 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State