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

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

Form 5500 Series

Employer Identification Number (EIN):
112111877
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:

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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-12-17
Type:
Referral
Address:
102 W. 57TH ST, NEW YORK, NY, 10019
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-03-31
Type:
Unprog Rel
Address:
100 MORTON STREET, NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-03-21
Type:
Prog Related
Address:
89 W 3RD ST, NY, NY, 10012
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-07-05
Type:
Prog Related
Address:
245 E 93RD ST, NY, NY, 10028
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-10-05
Type:
Planned
Address:
600 LEXINGTON AVE, New York -Richmond, NY, 10022
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State