Search icon

RICHMAR CONTROLS AND SERVICE COMPANY, INC.

Headquarter

Company Details

Name: RICHMAR CONTROLS AND SERVICE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1995 (29 years ago)
Entity Number: 1983086
ZIP code: 10704
County: Westchester
Place of Formation: New York
Principal Address: 851 MCLEAN AVE, YONKERS, NY, United States, 10704
Address: 851 MCLEAN AVENUE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of RICHMAR CONTROLS AND SERVICE COMPANY, INC., CONNECTICUT 1096137 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 851 MCLEAN AVENUE, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
THOMAS GORMAN Chief Executive Officer 851 MCLEAN AVE, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2025-02-26 2025-02-26 Address 851 MCLEAN AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2025-02-26 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-08 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-12-05 2025-02-26 Address 851 MCLEAN AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
1998-03-18 2003-12-05 Address 2351 GRANVILLE CT, YORKTOWN, NY, 10595, USA (Type of address: Chief Executive Officer)
1998-03-18 2003-12-05 Address 851 MCLEAN AVE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
1995-12-19 2025-02-26 Address 851 MCLEAN AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
1995-12-19 2023-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250226000184 2025-02-26 BIENNIAL STATEMENT 2025-02-26
191202061030 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171201006793 2017-12-01 BIENNIAL STATEMENT 2017-12-01
160512007097 2016-05-12 BIENNIAL STATEMENT 2015-12-01
140106002279 2014-01-06 BIENNIAL STATEMENT 2013-12-01
121228002232 2012-12-28 BIENNIAL STATEMENT 2011-12-01
060125002966 2006-01-25 BIENNIAL STATEMENT 2005-12-01
031205002607 2003-12-05 BIENNIAL STATEMENT 2003-12-01
011128002140 2001-11-28 BIENNIAL STATEMENT 2001-12-01
000110002055 2000-01-10 BIENNIAL STATEMENT 1999-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309594455 0216000 2006-07-13 810 CENTRAL PARK AVE, YONKERS, NY, 10704
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2006-09-29
Case Closed 2007-03-26

Related Activity

Type Referral
Activity Nr 202029815
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260416 A03
Issuance Date 2006-09-29
Abatement Due Date 2006-10-04
Initial Penalty 1500.0
Contest Date 2006-10-03
Final Order 2007-02-26
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State