Name: | R & R ARCHITECTURAL ALUMINUM PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 1996 (29 years ago) |
Entity Number: | 2037408 |
ZIP code: | 10701 |
County: | Westchester |
Place of Formation: | New York |
Address: | ONE ODELL PLAZA, YONKERS, NY, United States, 10701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE ODELL PLAZA, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
HOWARD ECKER | Chief Executive Officer | ONE ODELL PLAZA, YONKERS, NY, United States, 10701 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-03 | Address | ONE ODELL PLAZA, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
2023-05-18 | 2024-06-03 | Address | ONE ODELL PLAZA, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
2023-05-18 | 2024-06-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-18 | 2023-05-18 | Address | ONE ODELL PLAZA, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
2023-05-18 | 2024-06-03 | Address | ONE ODELL PLAZA, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
2023-05-18 | 2024-06-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-10-05 | 2023-05-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-01-28 | 2023-05-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2010-08-20 | 2023-05-18 | Address | ONE ODELL PLAZA, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
2010-08-20 | 2023-05-18 | Address | ONE ODELL PLAZA, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603001112 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
230518002047 | 2023-05-18 | BIENNIAL STATEMENT | 2022-06-01 |
SR-24155 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140611006060 | 2014-06-11 | BIENNIAL STATEMENT | 2014-06-01 |
120716002069 | 2012-07-16 | BIENNIAL STATEMENT | 2012-06-01 |
100820003196 | 2010-08-20 | BIENNIAL STATEMENT | 2010-06-01 |
991203000413 | 1999-12-03 | CERTIFICATE OF CHANGE | 1999-12-03 |
960607000635 | 1996-06-07 | CERTIFICATE OF INCORPORATION | 1996-06-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306897489 | 0215000 | 2003-07-28 | 100 MORTON STREET, NEW YORK, NY, 10014 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202391645 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260102 A01 |
Issuance Date | 2004-01-05 |
Abatement Due Date | 2004-01-08 |
Current Penalty | 600.0 |
Initial Penalty | 900.0 |
Contest Date | 2004-01-16 |
Final Order | 2004-05-19 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B14 |
Issuance Date | 2004-01-05 |
Abatement Due Date | 2004-01-08 |
Current Penalty | 600.0 |
Initial Penalty | 900.0 |
Contest Date | 2004-01-16 |
Final Order | 2004-05-19 |
Nr Instances | 2 |
Nr Exposed | 4 |
Gravity | 01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State