Name: | REMOVEITMAN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 2003 (22 years ago) |
Entity Number: | 2882336 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 377C South Oyster Bay Road, Plainview, NY, United States, 11803 |
Principal Address: | 377C SOUTH OYSTER BAY ROAD, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J RITTENHOUSE | Chief Executive Officer | 377C SOUTH OYSTER BAY ROAD, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
REMOVEITMAN INC. | DOS Process Agent | 377C South Oyster Bay Road, Plainview, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 377C SOUTH OYSTER BAY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2023-04-19 | 2025-03-03 | Address | 377C South Oyster Bay Road, Plainview, NY, 11803, USA (Type of address: Service of Process) |
2023-04-19 | 2023-04-19 | Address | 377C SOUTH OYSTER BAY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2023-04-19 | 2025-03-03 | Address | 377C SOUTH OYSTER BAY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2023-04-19 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-08-14 | 2023-04-19 | Address | 377C SOUTH OYSTER BAY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2018-08-14 | 2023-04-19 | Address | 377C SOUTH OYSTER BAY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2005-04-01 | 2018-08-14 | Address | 377-10 S OYSTER BAY RD, PLAINVIEW, NY, 11803, 3321, USA (Type of address: Chief Executive Officer) |
2005-04-01 | 2018-08-14 | Address | 377-10 S OYSTER BAY RD, PLAINVIEW, NY, 11803, 3321, USA (Type of address: Principal Executive Office) |
2003-03-14 | 2018-08-14 | Address | 377-10 SOUTH OYSTER BAY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303004815 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230419003722 | 2023-04-19 | BIENNIAL STATEMENT | 2023-03-01 |
210312060297 | 2021-03-12 | BIENNIAL STATEMENT | 2021-03-01 |
190320060427 | 2019-03-20 | BIENNIAL STATEMENT | 2019-03-01 |
180814002005 | 2018-08-14 | BIENNIAL STATEMENT | 2017-03-01 |
130509006557 | 2013-05-09 | BIENNIAL STATEMENT | 2013-03-01 |
110421002824 | 2011-04-21 | BIENNIAL STATEMENT | 2011-03-01 |
090316002611 | 2009-03-16 | BIENNIAL STATEMENT | 2009-03-01 |
070329002660 | 2007-03-29 | BIENNIAL STATEMENT | 2007-03-01 |
050401002192 | 2005-04-01 | BIENNIAL STATEMENT | 2005-03-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311133045 | 0214700 | 2008-01-28 | 1968 JERICHO TPKE, EAST NORTHPORT, NY, 11731 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2008-02-07 |
Abatement Due Date | 2008-02-12 |
Current Penalty | 450.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 04 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260501 B10 |
Issuance Date | 2008-02-07 |
Abatement Due Date | 2008-03-13 |
Current Penalty | 450.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 2008-02-07 |
Abatement Due Date | 2008-02-15 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19261053 B04 |
Issuance Date | 2008-02-07 |
Abatement Due Date | 2008-02-13 |
Current Penalty | 450.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19261060 A |
Issuance Date | 2008-02-07 |
Abatement Due Date | 2008-02-15 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6430048402 | 2021-02-10 | 0235 | PPS | 377 S Oyster Bay Rd Unit C, Plainview, NY, 11803-3321 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1442177709 | 2020-05-01 | 0235 | PPP | 377 S OYSTER BAY RD UNIT C, PLAINVIEW, NY, 11803 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State