Search icon

THE RENAISSANCE PROJECT, INC.

Company Details

Name: THE RENAISSANCE PROJECT, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 22 Aug 1968 (57 years ago)
Entity Number: 227215
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 2 HAMILTON AVE., NEW ROCHELLE, NY, United States, 10801

Contact Details

Phone +1 914-576-3320

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMPLOYEE BENEFITS OF RENAISSANCE PROJECT INC. 2012 132632312 2013-10-11 RENAISSANCE PROJECT INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-07-01
Business code 621420
Sponsor’s telephone number 9143451312
Plan sponsor’s address 250 CLEARBROOK ROAD, ELMSFORD, NY, 10523

Signature of

Role Plan administrator
Date 2013-10-09
Name of individual signing WILLIAM MAGWOOD
EMPLOYEE BENEFITS OF RENAISSANCE PROJECT INC. 2011 132632312 2012-10-11 RENAISSANCE PROJECT INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-07-01
Business code 621420
Sponsor’s telephone number 9143451312
Plan sponsor’s address 250 CLEARBROOK ROAD, ELMSFORD, NY, 10523

Plan administrator’s name and address

Administrator’s EIN 132632312
Plan administrator’s name RENAISSANCE PROJECT INC.
Plan administrator’s address 250 CLEARBROOK ROAD, ELMSFORD, NY, 10523
Administrator’s telephone number 9143451312

Signature of

Role Plan administrator
Date 2012-10-10
Name of individual signing WILLIAM MAGWOOD
EMPLOYEE BENEFITS OF RENAISSANCE PROJECT INC 2010 132632312 2011-10-07 RENAISSANCE PROJECT INC 47
Three-digit plan number (PN) 001
Effective date of plan 1986-07-01
Business code 621420
Sponsor’s telephone number 9143451312
Plan sponsor’s address 250 CLEARBROOK ROAD, ELMSFORD, NY, 10523

Plan administrator’s name and address

Administrator’s EIN 132632312
Plan administrator’s name RENAISSANCE PROJECT INC
Plan administrator’s address 250 CLEARBROOK ROAD, ELMSFORD, NY, 10523
Administrator’s telephone number 9143451312

Signature of

Role Plan administrator
Date 2011-10-07
Name of individual signing WILLIAM MAGWOOD
EMPLOYEE BENEFITS OF RENAISSANCE PROJECT INC 2010 132632312 2011-10-07 RENAISSANCE PROJECT INC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-07-01
Business code 621420
Sponsor’s telephone number 9143451312
Plan sponsor’s address 250 CLEARBROOK ROAD, ELMSFORD, NY, 10523

Plan administrator’s name and address

Administrator’s EIN 132632312
Plan administrator’s name RENAISSANCE PROJECT INC
Plan administrator’s address 250 CLEARBROOK ROAD, ELMSFORD, NY, 10523
Administrator’s telephone number 9143451312

Signature of

Role Plan administrator
Date 2011-10-07
Name of individual signing WILLIAM MAGWOOD
EMPLOYEE BENEFITS OF RENAISSANCE PROJECT INC 2009 132632312 2010-09-15 RENAISSANCE PROJECT INC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-07-01
Business code 621420
Sponsor’s telephone number 9143451312
Plan sponsor’s address 250 CLEARBROOK ROAD, ELMSFORD, NY, 10523

Plan administrator’s name and address

Administrator’s EIN 132632312
Plan administrator’s name RENAISSANCE PROJECT INC
Plan administrator’s address 250 CLEARBROOK ROAD, ELMSFORD, NY, 10523
Administrator’s telephone number 9143451312

Signature of

Role Plan administrator
Date 2010-09-14
Name of individual signing WILLIAM MAGWOOD

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 HAMILTON AVE., NEW ROCHELLE, NY, United States, 10801

Filings

Filing Number Date Filed Type Effective Date
C232982-2 1996-03-25 ASSUMED NAME LLC INITIAL FILING 1996-03-25
A905628-9 1982-09-24 CERTIFICATE OF AMENDMENT 1982-09-24
759703-12 1969-05-27 CERTIFICATE OF AMENDMENT 1969-05-27
700956-14 1968-08-22 CERTIFICATE OF INCORPORATION 1968-08-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
334344728 0213100 2012-05-16 767 CAPE ROAD, ELLENVILLE, NY, 12428
Inspection Type Monitoring
Scope Partial
Safety/Health Safety
Close Conference 2012-05-16
Case Closed 2012-06-07
315751446 0213100 2011-12-01 767 CAPE RD., ELLENVILLE, NY, 12428
Inspection Type Monitoring
Scope Partial
Safety/Health Safety
Close Conference 2012-05-22
Case Closed 2012-06-07

Related Activity

Type Inspection
Activity Nr 313761140
313761140 0213100 2010-10-12 767 CAPE RD., ELLENVILLE, NY, 12428
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2011-04-04
Case Closed 2012-06-07

Related Activity

Type Accident
Activity Nr 100742618
Type Complaint
Activity Nr 208089698
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2011-04-05
Abatement Due Date 2012-06-30
Current Penalty 4900.0
Initial Penalty 4900.0
Contest Date 2011-04-22
Final Order 2011-09-16
Nr Instances 1
Nr Exposed 14
Related Event Code (REC) Accident
Gravity 10
Hazard UNAPEQUIP
Citation ID 01002
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 2011-04-05
Abatement Due Date 2012-06-30
Current Penalty 3430.0
Initial Penalty 4900.0
Contest Date 2011-04-22
Final Order 2011-09-16
Nr Instances 2
Nr Exposed 11
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19101030 F02 I
Issuance Date 2011-04-05
Abatement Due Date 2012-06-30
Current Penalty 3430.0
Initial Penalty 4900.0
Contest Date 2011-04-22
Final Order 2011-09-16
Nr Instances 1
Nr Exposed 11
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 2011-04-05
Abatement Due Date 2012-06-30
Current Penalty 3430.0
Initial Penalty 4900.0
Contest Date 2011-04-22
Final Order 2011-09-16
Nr Instances 1
Nr Exposed 11
Gravity 10
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2011-04-05
Abatement Due Date 2012-06-30
Current Penalty 2100.0
Initial Penalty 4200.0
Contest Date 2011-04-22
Final Order 2011-09-16
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2011-04-05
Abatement Due Date 2012-06-30
Contest Date 2011-04-22
Final Order 2011-09-16
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040004 A
Issuance Date 2011-04-05
Abatement Due Date 2011-04-28
Initial Penalty 700.0
Contest Date 2011-04-22
Final Order 2011-09-16
Nr Instances 1
Nr Exposed 24
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040039 A
Issuance Date 2011-04-05
Abatement Due Date 2011-04-08
Initial Penalty 3500.0
Contest Date 2011-04-22
Final Order 2011-09-16
Nr Instances 1
Gravity 00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State