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
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 |
Name | Role | Address |
---|---|---|
RICHARD J BRUNO JR | Chief Executive Officer | 4500 PEWTER LN, BLDG 7, MANLIUS, NY, United States, 13104 |
Name | Role | Address |
---|---|---|
R.L. SPENCER, INC. | DOS Process Agent | 4500 PEWTER LANE, BLDG. 7, MANLIUS, NY, United States, 13104 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
345803225 | 0213600 | 2022-02-24 | 3131 SHERIDAN DRIVE, AMHERST, NY, 14226 | |||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2004-03-19 |
Emphasis | L: FALL |
Case Closed | 2004-03-19 |
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 |
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 |
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