Name: | R & R MECHANICAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jul 1992 (33 years ago) |
Entity Number: | 1649720 |
ZIP code: | 11552 |
County: | Bronx |
Place of Formation: | New York |
Address: | 300 NASSAU BLVD., WEST HEMPSTEAD, NY, United States, 11552 |
Principal Address: | 300 NASSAU BLVD, W HEMPSTEAD, NY, United States, 11552 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
R & R MECHANICAL, INC. | DOS Process Agent | 300 NASSAU BLVD., WEST HEMPSTEAD, NY, United States, 11552 |
Name | Role | Address |
---|---|---|
ROBERT KULOVANY | Chief Executive Officer | 300 NASSAU BLVD, W HEMPSTEAD, NY, United States, 11552 |
Start date | End date | Type | Value |
---|---|---|---|
2018-07-11 | 2020-07-08 | Address | 300 NASSAU BLVD., WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
2006-07-03 | 2018-07-11 | Address | 300 NASSAU BLVD, W HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office) |
2006-07-03 | 2018-07-11 | Address | 300 NASSAU BLVD, W HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
1996-07-31 | 2006-07-03 | Address | 300 NASSAU BLVD, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
1993-08-18 | 2006-07-03 | Address | 300 NASSAU BOULEVARD, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office) |
1993-08-18 | 2006-07-03 | Address | 300 NASSAU BOULEVARD, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
1992-07-07 | 1996-07-31 | Address | 500 BRUSH AVENUE, BRONX, NY, 10465, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200708060096 | 2020-07-08 | BIENNIAL STATEMENT | 2020-07-01 |
180711006583 | 2018-07-11 | BIENNIAL STATEMENT | 2018-07-01 |
160719006448 | 2016-07-19 | BIENNIAL STATEMENT | 2016-07-01 |
120713006182 | 2012-07-13 | BIENNIAL STATEMENT | 2012-07-01 |
100713002282 | 2010-07-13 | BIENNIAL STATEMENT | 2010-07-01 |
080710002626 | 2008-07-10 | BIENNIAL STATEMENT | 2008-07-01 |
060703002015 | 2006-07-03 | BIENNIAL STATEMENT | 2006-07-01 |
040728002690 | 2004-07-28 | BIENNIAL STATEMENT | 2004-07-01 |
020625002164 | 2002-06-25 | BIENNIAL STATEMENT | 2002-07-01 |
000629002516 | 2000-06-29 | BIENNIAL STATEMENT | 2000-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
340892140 | 0215600 | 2015-09-02 | 3109 CRESCENT ST., ASTORIA, NY, 11102 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1089202 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 2015-10-14 |
Abatement Due Date | 2015-10-20 |
Current Penalty | 1000.0 |
Initial Penalty | 2000.0 |
Final Order | 2015-11-06 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | OSH ACT of 1970 Section (5)(a)(1): Section 5(a)(1) of the Occupational Safety and Health Act of 1970: The employer did not furnish employment and a place of employment which was free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to caught by a Ridgid 300 Power Drive. (a) On the roof in the mechanical room - A Rigid 300 used to cut and thread pipe did not have a foot pedal switch to guard against being caught by the machine; on or about 09/02/15. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN THE ACCORDANCE WITH 29 CFR 1903.19 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1994-10-31 |
Case Closed | 1995-01-17 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260350 A09 |
Issuance Date | 1994-12-23 |
Abatement Due Date | 1994-12-28 |
Current Penalty | 100.0 |
Initial Penalty | 100.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3328928101 | 2020-07-14 | 0235 | PPP | 300 NASSAU BLVD, WEST HEMPSTEAD, NY, 11552-2831 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State