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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RICHMAR CONTROLS AND SERVICE COMPANY, INC., CONNECTICUT | 1096137 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 851 MCLEAN AVENUE, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
THOMAS GORMAN | Chief Executive Officer | 851 MCLEAN AVE, YONKERS, NY, United States, 10704 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309594455 | 0216000 | 2006-07-13 | 810 CENTRAL PARK AVE, YONKERS, NY, 10704 | |||||||||||||||||||||||||||||||||||||||||||||
|
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