Search icon

RML CONSTRUCTION INC.

Company Details

Name: RML CONSTRUCTION INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1994 (31 years ago)
Entity Number: 1848846
ZIP code: 07072
County: Queens
Place of Formation: New Jersey
Address: 500 13TH STREET, CARLSTADT, NJ, United States, 07072

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 13TH STREET, CARLSTADT, NJ, United States, 07072

Chief Executive Officer

Name Role Address
ROMULO M LUZ Chief Executive Officer 500 13TH ST, CARLSTADT, NJ, United States, 07072

History

Start date End date Type Value
2007-08-08 2014-09-05 Address 377 ROUTE 17S / ROOM 200, HASBROUCK HEIGHTS, NJ, 07604, USA (Type of address: Chief Executive Officer)
2007-08-08 2014-09-05 Address 377 ROUTE 17S / ROOM 200, HASBROUCK HEIGHTS, NJ, 07604, USA (Type of address: Principal Executive Office)
2007-08-08 2014-09-05 Address PO BOX 437, ELMWOOD PARK, NJ, 07407, USA (Type of address: Service of Process)
2002-08-19 2007-08-08 Address 377 RTE 17 S ROOM 200, HASBROUCH HEIGHTS, NJ, 07604, USA (Type of address: Chief Executive Officer)
2002-08-19 2007-08-08 Address 377 RTE 17 S ROOM 200, HASBROUCH HEIGHTS, NJ, 07604, USA (Type of address: Principal Executive Office)
1994-08-31 2007-08-08 Address P.O. BOX 437, ELMWOOD PARK, NJ, 07407, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140905002012 2014-09-05 BIENNIAL STATEMENT 2014-08-01
080808003175 2008-08-08 BIENNIAL STATEMENT 2008-08-01
070808002248 2007-08-08 BIENNIAL STATEMENT 2006-08-01
040910002716 2004-09-10 BIENNIAL STATEMENT 2004-08-01
020819002393 2002-08-19 BIENNIAL STATEMENT 2002-08-01
010315000633 2001-03-15 CANCELLATION OF ANNULMENT OF AUTHORITY 2001-03-15
DP-1409160 1998-09-23 ANNULMENT OF AUTHORITY 1998-09-23
940831000246 1994-08-31 APPLICATION OF AUTHORITY 1994-08-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-03-30 No data WEST 160 STREET, FROM STREET EDGECOMBE AVENUE TO STREET JUMEL TERRACE No data Street Construction Inspections: Post-Audit Department of Transportation Curb reset in compliance.
2018-09-06 No data WEST 160 STREET, FROM STREET EDGECOMBE AVENUE TO STREET JUMEL TERRACE No data Street Construction Inspections: Post-Audit Department of Transportation updated permit found.
2018-07-23 No data JUMEL TERRACE, FROM STREET SYLVAN TERRACE TO STREET WEST 160 STREET No data Street Construction Inspections: Post-Audit Department of Transportation all curbs are ok.
2017-09-27 No data JUMEL TERRACE, FROM STREET SYLVAN TERRACE TO STREET WEST 160 STREET No data Street Construction Inspections: Post-Audit Department of Transportation SW and Curb incompliance.
2017-08-31 No data WEST 160 STREET, FROM STREET EDGECOMBE AVENUE TO STREET JUMEL TERRACE No data Street Construction Inspections: Post-Audit Department of Transportation pass curb
2017-01-06 No data JUMEL TERRACE, FROM STREET SYLVAN TERRACE TO STREET WEST 160 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Curb in compliance
2017-01-05 No data WEST 160 STREET, FROM STREET EDGECOMBE AVENUE TO STREET JUMEL TERRACE No data Street Construction Inspections: Post-Audit Department of Transportation Curb in compliance
2016-08-03 No data WEST 160 STREET, FROM STREET EDGECOMBE AVENUE TO STREET JUMEL TERRACE No data Street Construction Inspections: Post-Audit Department of Transportation repair curb
2016-06-12 No data DONGAN HILLS AVENUE, FROM STREET OLYMPIA BOULEVARD TO STREET PATTERSON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation ok
2016-03-21 No data JUMEL TERRACE, FROM STREET SYLVAN TERRACE TO STREET WEST 160 STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb reset

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306740994 0213400 2004-04-30 WEST SHORE EXPRESSWAY, RT440N, STATEN ISLAND, NY, 10313
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2004-04-30
Emphasis L: FALL
Case Closed 2008-10-30

Related Activity

Type Referral
Activity Nr 201318326
Safety Yes
Type Accident
Activity Nr 101310993

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260106 C
Issuance Date 2004-10-26
Abatement Due Date 2004-10-28
Current Penalty 1176.0
Initial Penalty 2800.0
Contest Date 2004-11-04
Final Order 2005-07-18
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Accident
Gravity 10
Citation ID 01001B
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 2004-10-26
Abatement Due Date 2004-11-16
Contest Date 2004-11-04
Final Order 2005-07-18
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 2004-10-26
Abatement Due Date 2004-10-28
Current Penalty 1176.0
Initial Penalty 2800.0
Contest Date 2004-11-04
Final Order 2005-07-18
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Accident
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260106 D
Issuance Date 2004-10-26
Abatement Due Date 2004-10-28
Current Penalty 2800.0
Initial Penalty 2800.0
Contest Date 2004-11-04
Final Order 2005-07-18
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Accident
Gravity 10
Citation ID 01004
Citaton Type Other
Standard Cited 19260451 F07
Issuance Date 2004-10-26
Abatement Due Date 2004-11-16
Current Penalty 836.0
Initial Penalty 2000.0
Contest Date 2004-11-04
Final Order 2005-07-18
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Accident
Gravity 10
Citation ID 01005
Citaton Type Other
Standard Cited 19260451 G01 I
Issuance Date 2004-10-26
Abatement Due Date 2004-10-28
Current Penalty 1176.0
Initial Penalty 2800.0
Contest Date 2004-11-04
Final Order 2005-07-18
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Accident
Gravity 10
Citation ID 01006
Citaton Type Other
Standard Cited 19260454 B
Issuance Date 2004-10-26
Abatement Due Date 2004-11-16
Current Penalty 836.0
Initial Penalty 2000.0
Contest Date 2004-11-04
Final Order 2005-07-18
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Accident
Gravity 10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1406168 Employee Retirement Income Security Act (ERISA) 2014-08-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2014-08-06
Termination Date 2014-10-30
Section 0185
Status Terminated

Parties

Name TRUSTEES OF THE DISTRICT COUNC
Role Plaintiff
Name RML CONSTRUCTION INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State