-
Home Page
›
-
Counties
›
-
Kings
›
-
11226
›
-
RNR REALTY CORP.
Company Details
Name: |
RNR REALTY CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
13 Jan 1994 (31 years ago)
|
Date of dissolution: |
16 Apr 2009 |
Entity Number: |
1787522 |
ZIP code: |
11226
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
1030 OCEAN AVE, APARTMENT 1B, BROOKLYN, NY, United States, 11226 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
DAVID WINIARSKI
|
Chief Executive Officer
|
1030 OCEAN AVE, APARTMENT 1B, BROOKLYN, NY, United States, 11226
|
DOS Process Agent
Name |
Role |
Address |
DAVID WINIARSKI
|
DOS Process Agent
|
1030 OCEAN AVE, APARTMENT 1B, BROOKLYN, NY, United States, 11226
|
History
Start date |
End date |
Type |
Value |
1994-01-13
|
1996-03-05
|
Address
|
1030 OCEAN AVENUE, APARTMENT 1B, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
090416000740
|
2009-04-16
|
CERTIFICATE OF DISSOLUTION
|
2009-04-16
|
080107002058
|
2008-01-07
|
BIENNIAL STATEMENT
|
2008-01-01
|
060202003061
|
2006-02-02
|
BIENNIAL STATEMENT
|
2006-01-01
|
031229002174
|
2003-12-29
|
BIENNIAL STATEMENT
|
2004-01-01
|
011231002056
|
2001-12-31
|
BIENNIAL STATEMENT
|
2002-01-01
|
000203002697
|
2000-02-03
|
BIENNIAL STATEMENT
|
2000-01-01
|
980113002474
|
1998-01-13
|
BIENNIAL STATEMENT
|
1998-01-01
|
960305002385
|
1996-03-05
|
BIENNIAL STATEMENT
|
1996-01-01
|
940113000575
|
1994-01-13
|
CERTIFICATE OF INCORPORATION
|
1994-01-13
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
302942503
|
0215000
|
2000-09-07
|
809 OCEAN AVE, BROOKLYN, NY, 11226
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
2000-09-07
|
Emphasis |
L: FALL
|
Case Closed |
2000-11-13
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260501 B01 |
Issuance Date |
2000-09-11 |
Abatement Due Date |
2000-09-14 |
Current Penalty |
562.5 |
Initial Penalty |
750.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
03 |
|
Citation ID |
02001A |
Citaton Type |
Other |
Standard Cited |
19101200 E01 |
Issuance Date |
2000-09-11 |
Abatement Due Date |
2000-10-14 |
Nr Instances |
1 |
Nr Exposed |
3 |
Gravity |
01 |
|
Citation ID |
02001B |
Citaton Type |
Other |
Standard Cited |
19101200 G08 |
Issuance Date |
2000-09-11 |
Abatement Due Date |
2000-10-14 |
Nr Instances |
1 |
Nr Exposed |
3 |
Gravity |
01 |
|
Citation ID |
02001C |
Citaton Type |
Other |
Standard Cited |
19101200 H01 |
Issuance Date |
2000-09-11 |
Abatement Due Date |
2000-10-14 |
Nr Instances |
1 |
Nr Exposed |
3 |
Gravity |
01 |
|
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State