Search icon

REIMAR LLC

Company Details

Name: REIMAR LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Aug 1995 (30 years ago)
Entity Number: 1945583
ZIP code: 10521
County: Westchester
Place of Formation: New York
Address: 505 ALBANY POST ROAD, CRUGERS, NY, United States, 10521

DOS Process Agent

Name Role Address
C/O REINALDO GARCIA, JR. DOS Process Agent 505 ALBANY POST ROAD, CRUGERS, NY, United States, 10521

Filings

Filing Number Date Filed Type Effective Date
990928002157 1999-09-28 BIENNIAL STATEMENT 1999-08-01
970925002560 1997-09-25 BIENNIAL STATEMENT 1997-08-01
951006000096 1995-10-06 AFFIDAVIT OF PUBLICATION 1995-10-06
951006000098 1995-10-06 AFFIDAVIT OF PUBLICATION 1995-10-06
950807000197 1995-08-07 ARTICLES OF ORGANIZATION 1995-08-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301458956 0216000 1998-06-11 11 INWOOD LANE WEST, PEEKSKILL, NY, 10566
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1998-06-11
Case Closed 1999-03-16

Related Activity

Type Complaint
Activity Nr 201993342
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260900 D
Issuance Date 1998-11-12
Abatement Due Date 1998-11-22
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260900 K03 I
Issuance Date 1998-11-12
Abatement Due Date 1998-11-22
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260909 A
Issuance Date 1998-11-12
Abatement Due Date 1998-11-22
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State