Search icon

R.L. INDUSTRIES OF NY, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent RALPH LUNATI JR., 950-8 OLD MEDFORD AVE.-UNIT B, MEDFORD, NY, United States, 11763

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302707047 0214700 2001-05-08 950-8 OLD MEDFORD AVE., MEDFORD, NY, 11763
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2001-05-08
Emphasis S: CONSTRUCTION
Case Closed 2001-07-19

Related Activity

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