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
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 | |||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
ROY LEIBOWITZ | Chief Executive Officer | 58-09 28TH ST, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
MARC KARPMAN | DOS Process Agent | 14 PENN PLAZA, NEW YORK, NY, United States, 10122 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313000721 | 0216000 | 2010-01-22 | 1400 PELHAM PARKWAY, BRONX, NY, 10461 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1103885 | Other Contract Actions | 2011-08-11 | court trial | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RJR MECHANICAL INC. |
Role | Plaintiff |
Name | LIBERTY MUTUAL INSURANCE COMPA |
Role | Defendant |
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 |
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 |
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