Name: | R.L. INDUSTRIES OF NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Feb 1998 (27 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 2232687 |
ZIP code: | 11763 |
County: | Suffolk |
Place of Formation: | New York |
Address: | RALPH LUNATI JR., 950-8 OLD MEDFORD AVE.-UNIT B, MEDFORD, NY, United States, 11763 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | RALPH LUNATI JR., 950-8 OLD MEDFORD AVE.-UNIT B, MEDFORD, NY, United States, 11763 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-26 | 2002-03-25 | Address | 42 PENNSYLVANIA AVENUE, MEDFORD, NY, 11763, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1974536 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
020325000010 | 2002-03-25 | CERTIFICATE OF AMENDMENT | 2002-03-25 |
010308000856 | 2001-03-08 | CERTIFICATE OF AMENDMENT | 2001-03-08 |
980226000224 | 1998-02-26 | CERTIFICATE OF INCORPORATION | 1998-02-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302707047 | 0214700 | 2001-05-08 | 950-8 OLD MEDFORD AVE., MEDFORD, NY, 11763 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200153930 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 2001-06-01 |
Abatement Due Date | 2001-06-27 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 15 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260059 E01 |
Issuance Date | 2001-06-01 |
Abatement Due Date | 2001-07-19 |
Nr Instances | 1 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260059 G08 |
Issuance Date | 2001-06-01 |
Abatement Due Date | 2001-07-19 |
Nr Instances | 1 |
Nr Exposed | 15 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19260059 H |
Issuance Date | 2001-06-01 |
Abatement Due Date | 2001-07-19 |
Nr Instances | 1 |
Nr Exposed | 15 |
Gravity | 01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State