Search icon

RADIATION SHIELDING SYSTEMS, INC.

Company Details

Name: RADIATION SHIELDING SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2000 (25 years ago)
Entity Number: 2492803
ZIP code: 10918
County: Orange
Place of Formation: New York
Address: 203 BLACK MEADOW ROAD, CHESTER, NY, United States, 10918
Principal Address: 17 LORI LANE, CHESTER, NY, United States, 10918

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
RADIATION SHIELDING SYSTEMS INC 2014 061577183 2015-09-25 RADIATION SHIELDING SYSTEMS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621510
Sponsor’s telephone number 8454691263
Plan sponsor’s DBA name RADIATION SHIELDING SYSTEMS
Plan sponsor’s address 415 SPOOK ROCK RD, SUFFERN, NY, 10901

Signature of

Role Plan administrator
Date 2015-09-25
Name of individual signing EDWARD DELIA
RADIATION SHIELDING SYSTEMS INC 401K PROFIT SHARING PLAN & TRUST 2009 061577183 2010-07-14 RADIATION SHIELDING SYSTEMS INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621510
Sponsor’s telephone number 8886312278
Plan sponsor’s mailing address 203 BLACK MEADOW RD, CHESTER, NY, 12550
Plan sponsor’s address 203 BLACK MEADOW RD, CHESTER, NY, 12550

Plan administrator’s name and address

Plan administrator’s name SIMS & SIMS TPA SERVICE LLC
Plan administrator’s address 76 UNION AVE SUITE C, RONKONKOMA, NY, 11779
Administrator’s telephone number 6315881146

Number of participants as of the end of the plan year

Active participants 14
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 3
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-07-14
Name of individual signing SETH WARNOCK
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 203 BLACK MEADOW ROAD, CHESTER, NY, United States, 10918

Chief Executive Officer

Name Role Address
ED DELIA Chief Executive Officer 88 ACKERMAN RD, WARWICK, NY, United States, 10990

History

Start date End date Type Value
2004-07-09 2009-08-10 Address 1997 RTE 17M, STE 135, GOSHEN, NY, 10924, USA (Type of address: Principal Executive Office)
2004-07-09 2009-08-10 Address 1997 RTE 17M, STE 135, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
2002-03-20 2004-07-09 Address 88 ACKERMAN RD, WARWICK, NY, 10990, USA (Type of address: Principal Executive Office)
2000-03-30 2004-07-09 Address 88 ACKERMAN ROAD, WARWICK, NY, 10990, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120424002392 2012-04-24 BIENNIAL STATEMENT 2012-03-01
100401002158 2010-04-01 BIENNIAL STATEMENT 2010-03-01
090810002349 2009-08-10 BIENNIAL STATEMENT 2008-03-01
040709003113 2004-07-09 BIENNIAL STATEMENT 2004-03-01
020320002625 2002-03-20 BIENNIAL STATEMENT 2002-03-01
000330000456 2000-03-30 CERTIFICATE OF INCORPORATION 2000-03-30

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V561R77854 2007-10-24 2007-11-03 2007-11-03
Unique Award Key CONT_AWD_V561R77854_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title LINAC DOOR REPAIR SERVICE. THIS IS THE OLNY VENDOR
Product and Service Codes 9390: MISC FABRICATED NONMETAL MATERIALS

Recipient Details

Recipient RADIATION SHIELDING SYSTEMS, INC.
UEI EKZTL8JHNVS4
Legacy DUNS 001491989
Recipient Address UNITED STATES, 203 BLACK MEADOW RD, CHESTER, 109182231

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313065955 0215000 2009-04-23 1275 YORK AVENUE, NEW YORK, NY, 10021
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-04-23
Emphasis L: CONSTLOC
Case Closed 2009-08-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2009-05-04
Abatement Due Date 2009-05-07
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 2009-05-04
Abatement Due Date 2009-05-14
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 F03
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 01004
Citaton Type Serious
Standard Cited 19260454 B
Issuance Date 2009-05-04
Abatement Due Date 2009-05-21
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
310523311 0213100 2007-10-16 203 BLACK MEADOW RD., CHESTER, NY, 10918
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2008-01-03
Emphasis N: LEAD
Case Closed 2008-06-17

Related Activity

Type Complaint
Activity Nr 205324437
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2008-02-08
Abatement Due Date 2008-02-19
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2008-02-08
Abatement Due Date 2008-04-20
Current Penalty 200.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 F02
Issuance Date 2008-02-08
Abatement Due Date 2008-02-27
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 2008-02-08
Abatement Due Date 2008-02-27
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100178 F02
Issuance Date 2008-02-08
Abatement Due Date 2008-02-27
Current Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 2008-02-08
Abatement Due Date 2008-02-27
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040004 A
Issuance Date 2008-02-08
Abatement Due Date 2008-02-27
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19101025 D02
Issuance Date 2008-02-08
Abatement Due Date 2008-06-17
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State