Search icon

I. RAUCH'S SONS, INC.

Company Details

Name: I. RAUCH'S SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1972 (53 years ago)
Entity Number: 269289
ZIP code: 11369
County: Bronx
Place of Formation: New York
Address: 32-20 112 STREET, EAST ELMHURST, NY, United States, 11369
Principal Address: 32 LOUIS DR, MELVILLE, NY, United States, 11747

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
I. RAUCH'S SONS, INC. PROFIT SHARING PLAN 2023 132728533 2024-05-24 I. RAUCH'S SONS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 332900
Sponsor’s telephone number 7185078844
Plan sponsor’s address 32-20 112TH STREET, EAST ELMHURST, NY, 11369
I. RAUCH'S SONS, INC. PROFIT SHARING PLAN 2022 132728533 2023-06-13 I. RAUCH'S SONS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 332900
Sponsor’s telephone number 7185078844
Plan sponsor’s address 32-20 112TH STREET, EAST ELMHURST, NY, 11369
I. RAUCH'S SONS, INC. PROFIT SHARING PLAN 2021 132728533 2022-05-09 I. RAUCH'S SONS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 332900
Sponsor’s telephone number 7185078844
Plan sponsor’s address 32-20 112TH STREET, EAST ELMHURST, NY, 11369
I. RAUCH'S SONS, INC. PROFIT SHARING PLAN 2020 132728533 2021-05-12 I. RAUCH'S SONS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 332900
Sponsor’s telephone number 7185078844
Plan sponsor’s address 32-20 112TH STREET, EAST ELMHURST, NY, 11369
I. RAUCH'S SONS, INC. PROFIT SHARING PLAN 2019 132728533 2020-10-15 I. RAUCH'S SONS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 332900
Sponsor’s telephone number 7185078844
Plan sponsor’s address 32-20 112TH STREET, EAST ELMHURST, NY, 11369
I. RAUCH'S SONS, INC. PROFIT SHARING PLAN 2018 132728533 2019-09-09 I. RAUCH'S SONS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 332900
Sponsor’s telephone number 7185078844
Plan sponsor’s address 32-20 112TH STREET, EAST ELMHURST, NY, 11369
I. RAUCH'S SONS, INC. PROFIT SHARING PLAN 2017 132728533 2018-08-16 I. RAUCH'S SONS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 332900
Sponsor’s telephone number 7185078844
Plan sponsor’s address 32-20 112TH STREET, EAST ELMHURST, NY, 11369
I. RAUCH'S SONS, INC. PROFIT SHARING PLAN 2016 132728533 2017-08-30 I. RAUCH'S SONS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 332900
Sponsor’s telephone number 7185078844
Plan sponsor’s address 32-20 112TH STREET, EAST ELMHURST, NY, 11369

Signature of

Role Plan administrator
Date 2017-08-30
Name of individual signing JOEL LEVINE
I. RAUCH'S SONS, INC. PROFIT SHARING PLAN 2015 132728533 2016-10-05 I. RAUCH'S SONS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 332900
Sponsor’s telephone number 7185078844
Plan sponsor’s address 32-20 112TH STREET, EAST ELMHURST, NY, 11369
I. RAUCH'S SONS, INC. PROFIT SHARING PLAN 2014 132728533 2015-09-24 I. RAUCH'S SONS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 332900
Sponsor’s telephone number 7185078844
Plan sponsor’s address 32-20 112TH STREET, EAST ELMHURST, NY, 11369

DOS Process Agent

Name Role Address
I. RAUCH'S SONS, INC. DOS Process Agent 32-20 112 STREET, EAST ELMHURST, NY, United States, 11369

Chief Executive Officer

Name Role Address
JOEL LEVINE Chief Executive Officer 32-20 112TH ST, EAST ELMHURST, NY, United States, 11369

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 32-20 112TH ST, EAST ELMHURST, NY, 11369, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-08-01 Address 32-20 112 STREET, EAST ELMHURST, NY, 11369, USA (Type of address: Service of Process)
2018-08-01 2020-08-03 Address 32-20 112 STREET, EAST ELMHURST, NY, 11369, USA (Type of address: Service of Process)
2002-08-09 2024-08-01 Address 32-20 112TH ST, EAST ELMHURST, NY, 11369, USA (Type of address: Chief Executive Officer)
1995-06-29 2018-08-01 Address 32-20 112TH ST, EAST ELMHURST, NY, 11369, USA (Type of address: Service of Process)
1995-06-29 2002-08-09 Address 32-20 112TH ST, EAST ELMHURST, NY, 11369, USA (Type of address: Chief Executive Officer)
1995-06-29 2002-08-09 Address 212 DICKSON CIRCLE, EAST WILLISTON, NY, 11596, USA (Type of address: Principal Executive Office)
1972-08-17 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1972-08-17 1995-06-29 Address 256-258 EAST 153RD ST., BRONX, NY, 10451, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801031571 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220827000210 2022-08-27 BIENNIAL STATEMENT 2022-08-01
200803060444 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801006120 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801006284 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140807006913 2014-08-07 BIENNIAL STATEMENT 2014-08-01
120820002592 2012-08-20 BIENNIAL STATEMENT 2012-08-01
100812002159 2010-08-12 BIENNIAL STATEMENT 2010-08-01
080804002373 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060802002686 2006-08-02 BIENNIAL STATEMENT 2006-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108680968 0215600 1995-12-15 32-20 112TH STREET, EAST ELMHURST, NY, 11369
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-02-08
Case Closed 1996-11-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100024 H
Issuance Date 1996-03-14
Abatement Due Date 1996-03-19
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1996-03-14
Abatement Due Date 1996-03-19
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1996-03-14
Abatement Due Date 1996-03-19
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 1996-03-14
Abatement Due Date 1996-03-19
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1996-03-14
Abatement Due Date 1996-05-02
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 1996-03-14
Abatement Due Date 1996-03-19
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19100212 A02
Issuance Date 1996-03-14
Abatement Due Date 1996-03-19
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01008
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 1996-03-14
Abatement Due Date 1996-03-19
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 1996-03-14
Abatement Due Date 1996-05-09
Nr Instances 3
Nr Exposed 3
Gravity 01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
335525 Intrastate Non-Hazmat 2023-01-16 25000 2022 2 2 Private(Property)
Legal Name I RAUCH'S SONS INC
DBA Name -
Physical Address 32-20 112TH STREET, EAST ELMHURST, NY, 11369, US
Mailing Address 32-20 112TH STREET, EAST ELMHURST, NY, 11369, US
Phone (718) 507-8844
Fax (718) 565-6018
E-mail RL.RAUCH@OUTLOOK.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State