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

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

Form 5500 Series

Employer Identification Number (EIN):
113469138
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:

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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-01-22
Type:
Prog Related
Address:
1400 PELHAM PARKWAY, BRONX, NY, 10461
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-04-01
Type:
Prog Related
Address:
131 CROWN ST, BROOKLYN, NY, 11225
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-01-05
Type:
Prog Related
Address:
799 1ST AVENUE, NEW YORK, NY, 10017
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-09-25
Type:
Prog Related
Address:
799 1ST AVE, NEW YORK, NY, 10017
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-01-11
Type:
Unprog Rel
Address:
82-71 164TH STREET, JAMAICA, NY, 11432
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2014-08-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Miller Act

Parties

Party Name:
LEON D. MATTEIS CONSTRU,
Party Role:
Defendant
Party Name:
RJR MECHANICAL INC.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2013-04-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

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

Court Case Summary

Filing Date:
2012-04-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Miller Act

Parties

Party Name:
LEON D. DIMATTEIS CONST,
Party Role:
Defendant
Party Name:
RJR MECHANICAL INC.
Party Role:
Plaintiff

Date of last update: 31 Mar 2025

Sources: New York Secretary of State