Name: | RAY INDUSTRIAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 1997 (28 years ago) |
Entity Number: | 2123959 |
ZIP code: | 11701 |
County: | Nassau |
Place of Formation: | New York |
Address: | 15 RANICK DRIVE WEST, AMITYVILLE, NY, United States, 11701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 RANICK DRIVE WEST, AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
YEFIM POLISCHUK | Chief Executive Officer | 15 RANICK DRIVE WEST, AMITYVILLE, NY, United States, 11701 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-16 | 2013-03-22 | Address | 15 RANICK DRIVE WEST, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
2009-06-16 | 2011-03-23 | Address | 15 RANIEK DRIVE WEST, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office) |
2003-04-14 | 2009-06-16 | Address | 15 RANICK DR WEST, (OFF OF DIXON AVE), AMITYVILLE, NY, 11701, 2834, USA (Type of address: Principal Executive Office) |
2003-04-14 | 2009-06-16 | Address | 15 RANICK DR WEST, (OFF OF DIXON AVE), AMITYVILLE, NY, 11701, 2834, USA (Type of address: Chief Executive Officer) |
2003-04-14 | 2009-06-16 | Address | 15 RANICK DR WEST, AMITYVILLE, NY, 11701, 2834, USA (Type of address: Service of Process) |
1997-03-18 | 2003-04-14 | Address | 242 MEACHAM AVE, ELMONT, NY, 11003, USA (Type of address: Service of Process) |
1997-03-18 | 2023-05-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130322002028 | 2013-03-22 | BIENNIAL STATEMENT | 2013-03-01 |
110323002317 | 2011-03-23 | BIENNIAL STATEMENT | 2011-03-01 |
090616002416 | 2009-06-16 | BIENNIAL STATEMENT | 2009-03-01 |
070323002217 | 2007-03-23 | BIENNIAL STATEMENT | 2007-03-01 |
050506002535 | 2005-05-06 | BIENNIAL STATEMENT | 2005-03-01 |
030414002280 | 2003-04-14 | BIENNIAL STATEMENT | 2003-03-01 |
970318000355 | 1997-03-18 | CERTIFICATE OF INCORPORATION | 1997-03-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
344650197 | 0215000 | 2020-02-24 | 149 E 125TH STREET, NEW YORK, NY, 10035 | |||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260453 B02 IV |
Issuance Date | 2020-06-03 |
Current Penalty | 5205.0 |
Initial Penalty | 8675.0 |
Contest Date | 2020-07-02 |
Final Order | 2020-12-18 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.453(b)(2)(iv): Employee(s) were not standing firmly on the floor of the basket, were sitting or climbing on the edge of the basket, or were using planks, ladders, or other devices for a work position Location: a) 1st Floor; 158 E 126th Street section of property (accessed by main entrance on 149 E 125th Street) a) On or about 02/24/2020, an employee worked from the outer edge of JLG basket mid-rail to install an HVAC unit to the ceiling. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1794257201 | 2020-04-15 | 0235 | PPP | 16 Pirates Cove, MASSAPEQUA, NY, 11758 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State