Search icon

R & R ARCHITECTURAL ALUMINUM PRODUCTS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE ODELL PLAZA, YONKERS, NY, United States, 10701

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
HOWARD ECKER Chief Executive Officer ONE ODELL PLAZA, YONKERS, NY, United States, 10701

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306897489 0215000 2003-07-28 100 MORTON STREET, NEW YORK, NY, 10014
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-07-29
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2004-08-18

Related Activity

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