Search icon

RJR MECHANICAL INC.

Company Details

Name: RJR MECHANICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1998 (27 years ago)
Entity Number: 2287133
ZIP code: 10122
County: New York
Place of Formation: New York
Address: 14 PENN PLAZA, NEW YORK, NY, United States, 10122
Principal Address: 58-09 28TH ST, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RJR MECHANICAL, INC. 401(K) PLAN 2012 113469138 2013-06-17 RJR MECHANICAL, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 236110
Sponsor’s telephone number 7182041380
Plan sponsor’s address 58-09 28TH AVE, WOODSIDE, NY, 113777831

Signature of

Role Plan administrator
Date 2013-06-17
Name of individual signing RANDY KARPMAN
Role Employer/plan sponsor
Date 2013-06-17
Name of individual signing RANDY KARPMAN

Chief Executive Officer

Name Role Address
ROY LEIBOWITZ Chief Executive Officer 58-09 28TH ST, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
MARC KARPMAN DOS Process Agent 14 PENN PLAZA, NEW YORK, NY, United States, 10122

History

Start date End date Type Value
2010-08-13 2012-08-08 Address 58-09 28TH AVE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2008-08-12 2010-08-13 Address 59-15 55TH STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2006-08-01 2010-08-13 Address 59-15 55TH ST, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2004-08-31 2008-08-12 Address 225 W 34TH ST, STE 2000, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2002-07-30 2004-08-31 Address 59-15 55TH ST, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2000-09-11 2002-07-30 Address 225 W 34TH ST, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2000-09-11 2010-08-13 Address 59-15 55TH ST, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
2000-09-11 2006-08-01 Address 48 REISS LN, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
1998-09-15 2000-09-11 Address 2 PENN PLAZA STE 660, NEW YORK, NY, 10121, USA (Type of address: Service of Process)
1998-08-10 1998-09-15 Address 59-15 55TH STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120808006419 2012-08-08 BIENNIAL STATEMENT 2012-08-01
100813002558 2010-08-13 BIENNIAL STATEMENT 2010-08-01
080812002931 2008-08-12 BIENNIAL STATEMENT 2008-08-01
060801002037 2006-08-01 BIENNIAL STATEMENT 2006-08-01
040831002205 2004-08-31 BIENNIAL STATEMENT 2004-08-01
020730002656 2002-07-30 BIENNIAL STATEMENT 2002-08-01
000911002164 2000-09-11 BIENNIAL STATEMENT 2000-08-01
980915000075 1998-09-15 CERTIFICATE OF CHANGE 1998-09-15
980810000016 1998-08-10 CERTIFICATE OF INCORPORATION 1998-08-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313000721 0216000 2010-01-22 1400 PELHAM PARKWAY, BRONX, NY, 10461
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-04-12
Case Closed 2010-06-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2010-04-13
Abatement Due Date 2010-04-16
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
313065740 0215000 2009-04-01 131 CROWN ST, BROOKLYN, NY, 11225
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-04-01
Case Closed 2009-07-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2009-04-22
Abatement Due Date 2009-05-04
Current Penalty 667.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260405 G02 IV
Issuance Date 2009-04-22
Abatement Due Date 2009-05-04
Current Penalty 1333.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
312931264 0215000 2009-01-05 799 1ST AVENUE, NEW YORK, NY, 10017
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-01-05
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2009-07-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2009-05-04
Abatement Due Date 2009-05-14
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19260503 C
Issuance Date 2009-05-04
Abatement Due Date 2009-05-14
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
311226666 0215000 2007-09-25 799 1ST AVE, NEW YORK, NY, 10017
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-09-25
Emphasis S: COMMERCIAL CONSTR
Case Closed 2007-11-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2007-10-09
Abatement Due Date 2007-10-19
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 2007-10-09
Abatement Due Date 2007-10-12
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2007-10-09
Abatement Due Date 2007-10-19
Current Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 2007-10-09
Abatement Due Date 2007-10-12
Nr Instances 1
Nr Exposed 1
Gravity 03
307606798 0215600 2006-01-11 82-71 164TH STREET, JAMAICA, NY, 11432
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2006-01-11
Case Closed 2006-05-08

Related Activity

Type Complaint
Activity Nr 203829692
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 2006-02-21
Abatement Due Date 2006-02-24
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1103885 Other Contract Actions 2011-08-11 court trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2011-08-11
Termination Date 2014-08-07
Date Issue Joined 2011-10-03
Trial Begin Date 2013-01-29
Trial End Date 2013-02-15
Section 1332
Sub Section OC
Status Terminated

Parties

Name RJR MECHANICAL INC.
Role Plaintiff
Name LIBERTY MUTUAL INSURANCE COMPA
Role Defendant
1406064 Miller Act 2014-08-04 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 1500000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-08-04
Termination Date 2015-12-21
Date Issue Joined 2015-09-04
Pretrial Conference Date 2015-09-10
Section 1331
Status Terminated

Parties

Name RJR MECHANICAL INC.
Role Plaintiff
Name LEON D. MATTEIS CONSTRU,
Role Defendant
1202707 Miller Act 2012-04-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 2300000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-04-06
Termination Date 2013-08-12
Date Issue Joined 2013-01-31
Section 1331
Status Terminated

Parties

Name RJR MECHANICAL INC.
Role Plaintiff
Name LEON D. DIMATTEIS CONST,
Role Defendant
1302308 Employee Retirement Income Security Act (ERISA) 2013-04-17 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2013-04-17
Termination Date 2013-12-18
Section 0185
Status Terminated

Parties

Name THE TRUSTEES OF THE LOC,
Role Plaintiff
Name RJR MECHANICAL INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State