Search icon

RFI CORPORATION

Company Details

Name: RFI CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 1970 (55 years ago)
Entity Number: 288666
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 590 MADISON AVENUE, 32ND FLOOR, NEW YORK, NY, United States, 10022
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
TERRY GIBSON Chief Executive Officer 100 PINE AIRE DRIVE, BAY SHORE, NY, United States, 11706

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2013-08-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-08-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-01-10 2013-08-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2011-01-10 2013-08-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-04-29 2014-02-06 Address 100 PINE AIRE DRIVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2008-02-12 2010-04-29 Address 11550 W. KING ST, FRANKLIN PARK, IL, 60131, USA (Type of address: Chief Executive Officer)
2006-03-16 2011-01-10 Address PARK AVE TOWER, 65 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2004-02-13 2008-02-12 Address 100 PINE AIRE DRIVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1994-11-10 2011-01-10 Address 833 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Registered Agent)
1994-10-25 2018-02-16 Address 100 PINE AIRE DRIVE, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-3952 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-3951 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180216006105 2018-02-16 BIENNIAL STATEMENT 2018-02-01
140206006389 2014-02-06 BIENNIAL STATEMENT 2014-02-01
130828000805 2013-08-28 CERTIFICATE OF CHANGE 2013-08-28
120202006008 2012-02-02 BIENNIAL STATEMENT 2012-02-01
110110000913 2011-01-10 CERTIFICATE OF CHANGE 2011-01-10
100429002136 2010-04-29 BIENNIAL STATEMENT 2010-02-01
080212002909 2008-02-12 BIENNIAL STATEMENT 2008-02-01
060316002663 2006-03-16 BIENNIAL STATEMENT 2006-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113919260 0214700 1991-05-03 100 PINE AIRE DRIVE, BAYSHORE, NY, 11706
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1991-05-10
Case Closed 1991-10-21

Related Activity

Type Accident
Activity Nr 361114416

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1991-06-12
Abatement Due Date 1991-07-12
Current Penalty 1950.0
Initial Penalty 3250.0
Nr Instances 4
Nr Exposed 130
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1991-06-12
Abatement Due Date 1991-07-12
Current Penalty 1950.0
Initial Penalty 3250.0
Nr Instances 4
Nr Exposed 130
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 G01 I
Issuance Date 1991-06-12
Abatement Due Date 1991-06-17
Current Penalty 975.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1991-06-12
Abatement Due Date 1991-06-17
Current Penalty 1950.0
Initial Penalty 3250.0
Nr Instances 2
Nr Exposed 4
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19100335 A01 I
Issuance Date 1991-06-12
Abatement Due Date 1991-07-12
Current Penalty 975.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 4
Gravity 03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State