Search icon

RCA USA CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 734 FRANKLIN AVENUE, SUITE 368, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
ROBERT ABRAHAMSON Chief Executive Officer 734 FRANKLIN AVE SUITE 368, GARDEN CITY, NY, United States, 11530

Filings

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

Fine And Fees

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307634451 0214700 2006-06-02 55 ENGINEERS LANE, FARMINGDALE, NY, 11735
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2006-06-02
Case Closed 2006-08-24

Related Activity

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