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
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 | |||||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
ANGELO RINALDI | Chief Executive Officer | 60 F CORBIN AVE, BAYSHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60 F CORBIN AVE, BAY SHORE, NY, United States, 11706 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311134688 | 0214700 | 2008-07-08 | 60 F. CORBIN AVENUE #G, BAY SHORE, NY, 11706 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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