Search icon

REBAR LATHING CORP.

Company Details

Name: REBAR LATHING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1965 (60 years ago)
Entity Number: 191304
ZIP code: 10036
County: Queens
Place of Formation: New York
Address: C/O JOSEPH BRADLEY CPA, 130 WEST 42ND STREET, NEW YORK, NY, United States, 10036
Principal Address: 2 MAPLEWOOD AVE, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REBAR LATHING CORP. PROFIT-SHARING PLAN 2015 112111877 2017-07-16 REBAR LATHING CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 238900
Sponsor’s telephone number 6313909404
Plan sponsor’s address 2 MAPLEWOOD AVE., FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2017-07-16
Name of individual signing MICHAEL SMITH
REBAR LATHING CORP. PROFIT-SHARING PLAN 2015 112111877 2017-07-15 REBAR LATHING CORP. 2
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 238900
Sponsor’s telephone number 6313909404
Plan sponsor’s address 2 MAPLEWOOD AVE., FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2017-07-15
Name of individual signing MICHAEL SMITH
REBAR LATHING CORP. PROFIT-SHARING PLAN 2015 112111877 2017-07-15 REBAR LATHING CORP. 2
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 238900
Sponsor’s telephone number 6313909404
Plan sponsor’s address 2 MAPLEWOOD AVE., FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2017-07-15
Name of individual signing MICHAEL SMITH
REBAR LATHING CORP. PROFIT-SHARING PLAN 2014 112111877 2015-12-22 REBAR LATHING CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 238900
Sponsor’s telephone number 6313909404
Plan sponsor’s address 2 MAPLEWOOD AVE., FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2015-12-22
Name of individual signing MICHAEL SMITH
REBAR LATHING CORP. PROFIT-SHARING PLAN 2013 112111877 2015-04-01 REBAR LATHING CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 238900
Sponsor’s telephone number 6313909404
Plan sponsor’s address 2 MAPLEWOOD AVE., FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2015-04-01
Name of individual signing MICHAEL SMITH
Role Employer/plan sponsor
Date 2015-04-01
Name of individual signing MICHAEL SMITH
REBAR LATHING CORP. PROFIT-SHARING PLAN 2012 112111877 2014-03-13 REBAR LATHING CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 238900
Sponsor’s telephone number 6313909404
Plan sponsor’s address 2 MAPLEWOOD AVE., FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2014-03-13
Name of individual signing MICHAEL SMITH
Role Employer/plan sponsor
Date 2014-03-13
Name of individual signing MICHAEL SMITH
REBAR LATHING CORP. PROFIT-SHARING PLAN 2011 112111877 2012-12-08 REBAR LATHING CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 238900
Sponsor’s telephone number 6313909404
Plan sponsor’s address 2 MAPLEWOOD AVE., FARMINGDALE, NY, 11735

Plan administrator’s name and address

Administrator’s EIN 112111877
Plan administrator’s name REBAR LATHING CORP.
Plan administrator’s address 2 MAPLEWOOD AVE., FARMINGDALE, NY, 11735
Administrator’s telephone number 6313909404

Signature of

Role Plan administrator
Date 2012-12-08
Name of individual signing MICHAEL SMITH
Role Employer/plan sponsor
Date 2012-12-08
Name of individual signing MICHAEL SMITH
REBAR LATHING CORP. PROFIT-SHARING PLAN 2011 112111877 2012-12-08 REBAR LATHING CORP. 2
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 238900
Sponsor’s telephone number 6313909404
Plan sponsor’s address 2 MAPLEWOOD AVE., FARMINGDALE, NY, 11735

Plan administrator’s name and address

Administrator’s EIN 112111877
Plan administrator’s name REBAR LATHING CORP.
Plan administrator’s address 2 MAPLEWOOD AVE., FARMINGDALE, NY, 11735
Administrator’s telephone number 6313909404

Signature of

Role Plan administrator
Date 2012-12-08
Name of individual signing MICHAEL SMITH
Role Employer/plan sponsor
Date 2012-12-08
Name of individual signing MICHAEL SMITH
REBAR LATHING CORP. PROFIT SHARING PLAN 2010 112111877 2012-01-31 REBAR LATHING CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 238900
Sponsor’s telephone number 6313909404
Plan sponsor’s address 2 MAPLEWOOD AVENUE, FARMINGDALE, NY, 11735

Plan administrator’s name and address

Administrator’s EIN 112111877
Plan administrator’s name REBAR LATHING CORP.
Plan administrator’s address 2 MAPLEWOOD AVENUE, FARMINGDALE, NY, 11735
Administrator’s telephone number 6313909404

Signature of

Role Plan administrator
Date 2012-01-31
Name of individual signing MICHAEL SMITH
Role Employer/plan sponsor
Date 2012-01-31
Name of individual signing MICHAEL SMITH
REBAR LATHING CORP. PROFIT SHARING PLAN 2009 112111877 2010-11-30 REBAR LATHING CORP. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 238900
Sponsor’s telephone number 7188944060
Plan sponsor’s address 5701 59TH STREET, MASPETH, NY, 11378

Plan administrator’s name and address

Administrator’s EIN 112111877
Plan administrator’s name REBAR LATHING CORP.
Plan administrator’s address 5701 59TH STREET, MASPETH, NY, 11378
Administrator’s telephone number 7188944060

Signature of

Role Plan administrator
Date 2010-11-30
Name of individual signing MICHAEL SMITH
Role Employer/plan sponsor
Date 2010-11-30
Name of individual signing MICHAEL SMITH

Agent

Name Role Address
JOSEPH BRADLEY CPA Agent 130 WEST 42ND STREET, NEW YORK, NY, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JOSEPH BRADLEY CPA, 130 WEST 42ND STREET, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
MICHAEL R SMITH Chief Executive Officer 2 MAPLEWOOD AVE, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2011-11-03 2012-09-07 Address 2 MAPLEWOOD AVE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2001-10-05 2011-11-03 Address 57-01 59TH ST, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2001-10-05 2011-11-03 Address 57-01 59TH ST, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
1995-04-24 2001-10-05 Address 57-01 59 ST, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
1995-04-24 2011-11-03 Address 57-01 59 ST, MASPETH, NY, 11378, USA (Type of address: Service of Process)
1995-04-24 2001-10-05 Address JOHN R SMITH, 57-01 59 ST, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
1965-10-01 1995-04-24 Address 86-43 57TH AVE., ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140410002016 2014-04-10 BIENNIAL STATEMENT 2013-10-01
120907001227 2012-09-07 CERTIFICATE OF CHANGE 2012-09-07
111103003189 2011-11-03 BIENNIAL STATEMENT 2011-10-01
091002002121 2009-10-02 BIENNIAL STATEMENT 2009-10-01
071128002459 2007-11-28 BIENNIAL STATEMENT 2007-10-01
060327000970 2006-03-27 CERTIFICATE OF AMENDMENT 2006-03-27
051207002784 2005-12-07 BIENNIAL STATEMENT 2005-10-01
031007002093 2003-10-07 BIENNIAL STATEMENT 2003-10-01
011005002529 2001-10-05 BIENNIAL STATEMENT 2001-10-01
991021002586 1999-10-21 BIENNIAL STATEMENT 1999-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311442966 0215000 2007-12-17 102 W. 57TH ST, NEW YORK, NY, 10019
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2007-12-17
Emphasis L: FALL
Case Closed 2008-02-05

Related Activity

Type Referral
Activity Nr 202648531
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2008-01-22
Abatement Due Date 2008-01-25
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
306334087 0215000 2003-03-31 100 MORTON STREET, NEW YORK, NY, 10014
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2003-04-02
Emphasis S: CONSTRUCTION
Case Closed 2003-04-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2003-04-04
Abatement Due Date 2003-04-11
Current Penalty 800.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
807354 0215000 1985-03-21 89 W 3RD ST, NY, NY, 10012
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1985-03-21
Case Closed 1985-03-25
1731934 0215000 1984-07-05 245 E 93RD ST, NY, NY, 10028
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1984-07-05
Case Closed 1984-07-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1984-07-18
Abatement Due Date 1984-07-21
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001A
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1984-07-18
Abatement Due Date 1984-07-21
Nr Instances 1
Nr Exposed 1
Citation ID 02001B
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1984-07-18
Abatement Due Date 1984-07-21
Nr Instances 1
Nr Exposed 1
Citation ID 02001C
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1984-07-18
Abatement Due Date 1984-07-21
Nr Instances 1
Nr Exposed 1
11762929 0215000 1983-10-05 600 LEXINGTON AVE, New York -Richmond, NY, 10022
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-10-12
Case Closed 1983-11-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1983-11-17
Abatement Due Date 1983-11-03
Current Penalty 90.0
Initial Penalty 180.0
Nr Instances 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1983-11-17
Abatement Due Date 1983-11-03
Current Penalty 90.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260352 D
Issuance Date 1983-11-17
Abatement Due Date 1983-11-03
Current Penalty 90.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1983-10-31
Abatement Due Date 1983-11-03
Nr Instances 1
11763372 0215000 1982-04-08 117 BEEKMAN ST, New York -Richmond, NY, 10038
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-04-13
Case Closed 1982-05-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B02
Issuance Date 1982-05-03
Abatement Due Date 1982-05-13
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
11575859 0214700 1980-05-30 RIVERSIDE BLVD & EAST PINE STR, Long Beach, NY, 11561
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-05-30
Case Closed 1984-03-10
11552916 0214700 1980-05-30 C W POST CENTER L I UNIVERSITY, Greenvale, NY, 11548
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-05-30
Case Closed 1984-03-10
11823549 0215000 1979-09-26 WORLD TRADE CENTER HOTEL, New York -Richmond, NY, 10048
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1979-09-27
Case Closed 1980-08-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1979-10-19
Abatement Due Date 1979-10-23
Current Penalty 280.0
Initial Penalty 280.0
Contest Date 1979-11-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1979-10-19
Abatement Due Date 1979-10-23
Nr Instances 1
12119087 0235500 1977-11-18 OLD POST RD, Armonk, NY, 10504
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-11-18
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-08-25
Case Closed 1977-11-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1977-09-02
Abatement Due Date 1977-09-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1977-09-02
Abatement Due Date 1977-09-12
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260300 B02
Issuance Date 1977-09-02
Abatement Due Date 1977-09-12
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19260350 A07
Issuance Date 1977-09-02
Abatement Due Date 1977-09-05
Nr Instances 4

Date of last update: 18 Mar 2025

Sources: New York Secretary of State