Search icon

RINALDI PRECISION MACHINE CORP.

Company Details

Name: RINALDI PRECISION MACHINE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1993 (31 years ago)
Entity Number: 1758261
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 60 F CORBIN AVE, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3SDY7 Active U.S./Canada Manufacturer 2004-03-15 2024-03-03 No data No data

Contact Information

POC ANGELO RINALDI
Phone +1 631-242-4141
Fax +1 631-242-4422
Address 60F CORBIN AVE, BAY SHORE, NY, 11706 1046, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
ANGELO RINALDI Chief Executive Officer 60 F CORBIN AVE, BAYSHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 F CORBIN AVE, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2003-09-03 2005-11-07 Address 60-G CORBIN AVE., BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2003-09-03 2005-11-07 Address 60-G CORBIN AVE., BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
2001-08-21 2003-09-03 Address 2061 DEER PARK AVENUE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1997-09-12 2001-08-21 Address 2061 DEER PARK AVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1995-10-04 2003-09-03 Address 43 CROSSWAY DR, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
1995-10-04 2005-11-07 Address 60 - G CORBIN AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1993-09-21 1997-09-12 Address 2061 DEER PARK AVENUE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111109002925 2011-11-09 BIENNIAL STATEMENT 2011-09-01
090824002373 2009-08-24 BIENNIAL STATEMENT 2009-09-01
070912002341 2007-09-12 BIENNIAL STATEMENT 2007-09-01
051107002781 2005-11-07 BIENNIAL STATEMENT 2005-09-01
030903002683 2003-09-03 BIENNIAL STATEMENT 2003-09-01
010821002723 2001-08-21 BIENNIAL STATEMENT 2001-09-01
990921002598 1999-09-21 BIENNIAL STATEMENT 1999-09-01
970912002386 1997-09-12 BIENNIAL STATEMENT 1997-09-01
951004002085 1995-10-04 BIENNIAL STATEMENT 1995-09-01
930921000297 1993-09-21 CERTIFICATE OF INCORPORATION 1993-09-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311134688 0214700 2008-07-08 60 F. CORBIN AVENUE #G, BAY SHORE, NY, 11706
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-07-08
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2010-06-30

Related Activity

Type Complaint
Activity Nr 205678493
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2008-10-14
Abatement Due Date 2008-10-22
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002A
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 2008-10-14
Abatement Due Date 2008-10-22
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002B
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 2008-10-14
Abatement Due Date 2008-10-22
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2008-10-14
Abatement Due Date 2008-10-22
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10

Date of last update: 26 Feb 2025

Sources: New York Secretary of State