Name: | RCA USA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Mar 2002 (23 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2746621 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 734 FRANKLIN AVENUE, SUITE 368, GARDEN CITY, NY, United States, 11530 |
Principal Address: | 734 FRANKLIN AVE SUITE 368, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 734 FRANKLIN AVENUE, SUITE 368, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
ROBERT ABRAHAMSON | Chief Executive Officer | 734 FRANKLIN AVE SUITE 368, GARDEN CITY, NY, United States, 11530 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1847941 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
080226002502 | 2008-02-26 | BIENNIAL STATEMENT | 2008-03-01 |
060403003005 | 2006-04-03 | BIENNIAL STATEMENT | 2006-03-01 |
051221000544 | 2005-12-21 | CERTIFICATE OF AMENDMENT | 2005-12-21 |
040318002841 | 2004-03-18 | BIENNIAL STATEMENT | 2004-03-01 |
020325000551 | 2002-03-25 | CERTIFICATE OF INCORPORATION | 2002-03-25 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
621374 | TRUSTFUNDHIC | INVOICED | 2007-06-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
674277 | RENEWAL | INVOICED | 2007-06-23 | 100 | Home Improvement Contractor License Renewal Fee |
621375 | TRUSTFUNDHIC | INVOICED | 2005-07-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
674276 | RENEWAL | INVOICED | 2005-07-01 | 100 | Home Improvement Contractor License Renewal Fee |
621376 | LICENSE | INVOICED | 2004-05-06 | 75 | Home Improvement Contractor License Fee |
621377 | TRUSTFUNDHIC | INVOICED | 2004-04-16 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
621378 | FINGERPRINT | INVOICED | 2004-04-16 | 75 | Fingerprint Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307634451 | 0214700 | 2006-06-02 | 55 ENGINEERS LANE, FARMINGDALE, NY, 11735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200156321 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100037 A03 |
Issuance Date | 2006-06-26 |
Abatement Due Date | 2006-06-30 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100157 C01 |
Issuance Date | 2006-06-26 |
Abatement Due Date | 2006-06-30 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 2 |
Nr Exposed | 5 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100305 G02 II |
Issuance Date | 2006-06-26 |
Abatement Due Date | 2006-06-29 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State