Search icon

R.L. SPENCER, INC.

Headquarter

Company Details

Name: R.L. SPENCER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2000 (25 years ago)
Entity Number: 2530719
ZIP code: 13104
County: Onondaga
Place of Formation: New York
Address: 4500 PEWTER LANE, BLDG. 7, MANLIUS, NY, United States, 13104
Principal Address: 4500 PEWTER LN, BLDG 7, MANLIUS, NY, United States, 13104

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of R.L. SPENCER, INC., FLORIDA F21000003535 FLORIDA
Headquarter of R.L. SPENCER, INC., RHODE ISLAND 000789587 RHODE ISLAND
Headquarter of R.L. SPENCER, INC., CONNECTICUT 0726113 CONNECTICUT

Chief Executive Officer

Name Role Address
RICHARD J BRUNO JR Chief Executive Officer 4500 PEWTER LN, BLDG 7, MANLIUS, NY, United States, 13104

DOS Process Agent

Name Role Address
R.L. SPENCER, INC. DOS Process Agent 4500 PEWTER LANE, BLDG. 7, MANLIUS, NY, United States, 13104

History

Start date End date Type Value
2024-02-15 2024-02-15 Address 4500 PEWTER LN, BLDG 7, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
2024-02-15 2024-02-15 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-02-14 2024-02-15 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2020-07-13 2024-02-15 Address 4500 PEWTER LANE, BLDG. 7, MANLIUS, NY, 13104, USA (Type of address: Service of Process)
2013-05-31 2024-02-14 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2006-11-29 2020-07-13 Address 4500 PEWTER LANE, BLDG. 7, MANLIUS, NY, 13104, USA (Type of address: Service of Process)
2006-06-28 2024-02-15 Address 4500 PEWTER LN, BLDG 7, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
2002-07-16 2006-06-28 Address 2747 POMPEY HOLLOW RD, CAZENOVIA, NY, 13035, USA (Type of address: Principal Executive Office)
2002-07-16 2006-06-28 Address 3747 POMPEY HOLLOW RD, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer)
2000-07-12 2006-11-29 Address 3747 POMPEY HOLLOW ROAD, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240215000245 2024-02-15 BIENNIAL STATEMENT 2024-02-15
200713060692 2020-07-13 BIENNIAL STATEMENT 2020-07-01
130531000469 2013-05-31 CERTIFICATE OF AMENDMENT 2013-05-31
120711006072 2012-07-11 BIENNIAL STATEMENT 2012-07-01
100723002711 2010-07-23 BIENNIAL STATEMENT 2010-07-01
080723002912 2008-07-23 BIENNIAL STATEMENT 2008-07-01
061129000387 2006-11-29 CERTIFICATE OF CHANGE 2006-11-29
060628002636 2006-06-28 BIENNIAL STATEMENT 2006-07-01
040728002835 2004-07-28 BIENNIAL STATEMENT 2004-07-01
020716002450 2002-07-16 BIENNIAL STATEMENT 2002-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345803225 0213600 2022-02-24 3131 SHERIDAN DRIVE, AMHERST, NY, 14226
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2022-02-24
Emphasis L: GUTREH, P: GUTREH
Case Closed 2022-05-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 2022-04-18
Current Penalty 1796.0
Initial Penalty 1796.0
Final Order 2022-05-26
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.150(c)(1)(i):A fire extinguisher, rated not less than 2A, was not provided for each 3,000 square feet of the protected building area, or major fraction thereof: a) On or about 2/24/2022, at the site of Amherst, NY. The 80,000 square feet building, that was under demolition and rehabilitation, had only one fire extinguisher for the entire area. NO ABATEMENT CERTIFICATION REQUIRED
306316027 0215800 2004-03-19 HOME DEPOT, 659 STATE ROUTE 28, ONEONTA, NY, 13861
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-03-19
Emphasis L: FALL
Case Closed 2004-03-19
306312950 0215800 2003-11-14 659 STATE RTE 28, ONEONTA, NY, 13820
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2003-11-17
Emphasis L: FALL
Case Closed 2003-11-17

Related Activity

Type Referral
Activity Nr 200884823
Safety Yes
305786220 0213100 2003-01-03 NORTHWAY PLAZA, QUEENSBURY, NY, 12804
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-01-03
Emphasis L: FALL, N: TRENCH, S: CONSTRUCTION
Case Closed 2003-01-10
304465867 0213100 2002-04-09 979 CENTRAL AVE., ALBANY, NY, 12205
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2002-04-09
Emphasis S: CONSTRUCTION
Case Closed 2002-04-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State