Search icon

ROMAZ PROPERTIES, LTD.

Company Details

Name: ROMAZ PROPERTIES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1992 (32 years ago)
Entity Number: 1672641
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Principal Address: 185 MERRICK RD, LYNBROOK, NY, United States, 11563
Address: 4875 SUNRISE HWY, SUITE 300, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARMELA MARIA HOLLAND Chief Executive Officer 185 MERRICK RD, LYNBROOK, NY, United States, 11563

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4875 SUNRISE HWY, SUITE 300, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
1998-10-15 2014-12-30 Address 185 MERRICK RD, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
1993-12-10 1998-10-15 Address 185 MERRICK ROAD, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
1993-12-10 1998-10-15 Address 185 MERRICK ROAD, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office)
1992-10-14 1998-10-15 Address 185 MERRICK ROAD, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141230000667 2014-12-30 CERTIFICATE OF CHANGE 2014-12-30
101101002687 2010-11-01 BIENNIAL STATEMENT 2010-10-01
081006002938 2008-10-06 BIENNIAL STATEMENT 2008-10-01
061011002968 2006-10-11 BIENNIAL STATEMENT 2006-10-01
041116002817 2004-11-16 BIENNIAL STATEMENT 2004-10-01
021015002409 2002-10-15 BIENNIAL STATEMENT 2002-10-01
981015002281 1998-10-15 BIENNIAL STATEMENT 1998-10-01
931210002280 1993-12-10 BIENNIAL STATEMENT 1993-10-01
921014000277 1992-10-14 CERTIFICATE OF INCORPORATION 1992-10-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304683543 0214700 2003-09-24 SUNRISE HIGHWAY & BOHEMIA PARKWAY, BOHEMIA, NY, 11716
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-09-24
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2004-02-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2003-09-29
Abatement Due Date 2003-10-03
Current Penalty 325.0
Initial Penalty 750.0
Contest Date 2003-10-09
Final Order 2004-01-19
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2003-09-29
Abatement Due Date 2003-10-03
Current Penalty 225.0
Initial Penalty 450.0
Contest Date 2003-10-09
Final Order 2004-01-19
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E05 I
Issuance Date 2003-09-29
Abatement Due Date 2003-10-03
Current Penalty 325.0
Initial Penalty 750.0
Contest Date 2003-10-09
Final Order 2004-01-19
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 F06
Issuance Date 2003-09-29
Abatement Due Date 2003-10-03
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 2003-10-09
Final Order 2004-01-19
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2003-09-29
Abatement Due Date 2003-10-03
Current Penalty 375.0
Initial Penalty 750.0
Contest Date 2003-10-09
Final Order 2004-01-19
Nr Instances 2
Nr Exposed 6
Gravity 03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State