Search icon

REMCO LLC

Company Details

Name: REMCO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Mar 2001 (24 years ago)
Entity Number: 2613601
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, United States, 10011

Agent

Name Role Address
THE CORPORATION TRUST COMPANY Agent 111 EIGHTH AVE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
CORPORATION TRUST COMPANY DOS Process Agent 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2001-03-08 2001-03-14 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210303061050 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190311060431 2019-03-11 BIENNIAL STATEMENT 2019-03-01
170302006089 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150302006469 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130328006224 2013-03-28 BIENNIAL STATEMENT 2013-03-01
110428002003 2011-04-28 BIENNIAL STATEMENT 2011-03-01
090522002071 2009-05-22 BIENNIAL STATEMENT 2009-03-01
080723002922 2008-07-23 BIENNIAL STATEMENT 2007-03-01
030708002198 2003-07-08 BIENNIAL STATEMENT 2003-03-01
020207000229 2002-02-07 AFFIDAVIT OF PUBLICATION 2002-02-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2027803 0215600 1985-10-09 138-02 QUEENS BLVD., BRIARWOOD, NY, 11435
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1985-10-09
Case Closed 1990-04-26

Related Activity

Type Referral
Activity Nr 900880535
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 I11
Issuance Date 1985-10-25
Abatement Due Date 1985-10-28
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
11776606 0215000 1980-12-11 10 PERLMAN PLACE, New York -Richmond, NY, 10010
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1980-12-11
Case Closed 1981-03-05

Related Activity

Type Complaint
Activity Nr 320385727

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1981-10-02
Abatement Due Date 1981-01-09
Current Penalty 360.0
Initial Penalty 720.0
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260152 E02
Issuance Date 1981-10-02
Abatement Due Date 1981-01-09
Current Penalty 360.0
Initial Penalty 720.0
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260152 F03
Issuance Date 1981-01-06
Abatement Due Date 1981-01-09
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260300 B02
Issuance Date 1981-10-02
Abatement Due Date 1981-01-12
Current Penalty 360.0
Initial Penalty 720.0
Nr Instances 1
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1981-10-02
Abatement Due Date 1981-01-12
Current Penalty 360.0
Initial Penalty 720.0
Nr Instances 1
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1981-01-06
Abatement Due Date 1981-01-12
Nr Instances 1
Citation ID 01005
Citaton Type Serious
Standard Cited 19260404 B
Issuance Date 1981-10-02
Abatement Due Date 1981-01-12
Current Penalty 360.0
Initial Penalty 720.0
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100029 A03 VII
Issuance Date 1981-10-02
Abatement Due Date 1981-01-09
Current Penalty 810.0
Initial Penalty 1620.0
Nr Instances 1
Citation ID 03001
Citaton Type Other
Standard Cited 19100029 A03 VI
Issuance Date 1981-01-06
Abatement Due Date 1981-01-09
Nr Instances 1
Citation ID 03002
Citaton Type Other
Standard Cited 19260151 A03
Issuance Date 1981-01-06
Abatement Due Date 1981-01-09
Nr Instances 1

Date of last update: 30 Mar 2025

Sources: New York Secretary of State