-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11746
›
-
R & M ENTERPRISES LLC
Company Details
Name: |
R & M ENTERPRISES LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
13 Jul 2000 (25 years ago)
|
Date of dissolution: |
24 Feb 2022 |
Entity Number: |
2531251 |
ZIP code: |
11746
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
5 CORTLAND COURT, HUNTINGTON STATION, NY, United States, 11746 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
5 CORTLAND COURT, HUNTINGTON STATION, NY, United States, 11746
|
History
Start date |
End date |
Type |
Value |
2000-07-13
|
2022-07-20
|
Address
|
5 CORTLAND COURT, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
220720000213
|
2022-02-24
|
CERTIFICATE OF DISSOLUTION-CANCELLATION
|
2022-02-24
|
180703007236
|
2018-07-03
|
BIENNIAL STATEMENT
|
2018-07-01
|
150709006221
|
2015-07-09
|
BIENNIAL STATEMENT
|
2014-07-01
|
120709006045
|
2012-07-09
|
BIENNIAL STATEMENT
|
2012-07-01
|
100715002965
|
2010-07-15
|
BIENNIAL STATEMENT
|
2010-07-01
|
080723002144
|
2008-07-23
|
BIENNIAL STATEMENT
|
2008-07-01
|
060629002203
|
2006-06-29
|
BIENNIAL STATEMENT
|
2006-07-01
|
040625002473
|
2004-06-25
|
BIENNIAL STATEMENT
|
2004-07-01
|
000922000222
|
2000-09-22
|
AFFIDAVIT OF PUBLICATION
|
2000-09-22
|
000922000174
|
2000-09-22
|
AFFIDAVIT OF PUBLICATION
|
2000-09-22
|
000713000776
|
2000-07-13
|
ARTICLES OF ORGANIZATION
|
2000-07-13
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
306442534
|
0215000
|
2003-05-28
|
90 WASHINGTON ST., NEW YORK, NY, 10006
|
|
Inspection Type |
Unprog Rel
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
2003-05-30
|
Emphasis |
S: CONSTRUCTION FATALITIES
|
Case Closed |
2003-12-08
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260403 G |
Issuance Date |
2003-07-15 |
Abatement Due Date |
2003-07-28 |
Current Penalty |
420.0 |
Initial Penalty |
600.0 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
02 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19260404 B01 I |
Issuance Date |
2003-07-15 |
Abatement Due Date |
2003-07-18 |
Current Penalty |
1050.0 |
Initial Penalty |
1500.0 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
10 |
|
Citation ID |
01003 |
Citaton Type |
Serious |
Standard Cited |
19260405 A02 IIJ |
Issuance Date |
2003-07-15 |
Abatement Due Date |
2003-07-28 |
Current Penalty |
315.0 |
Initial Penalty |
450.0 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
01 |
|
Citation ID |
02001A |
Citaton Type |
Other |
Standard Cited |
19101200 E01 |
Issuance Date |
2003-07-15 |
Abatement Due Date |
2003-07-28 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
01 |
|
Citation ID |
02001B |
Citaton Type |
Other |
Standard Cited |
19101200 G01 |
Issuance Date |
2003-07-15 |
Abatement Due Date |
2003-07-28 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
01 |
|
Citation ID |
02001C |
Citaton Type |
Other |
Standard Cited |
19101200 H01 |
Issuance Date |
2003-07-15 |
Abatement Due Date |
2003-07-28 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
01 |
|
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State