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 |
Name | Role | Address |
---|---|---|
TERRY GIBSON | Chief Executive Officer | 100 PINE AIRE DRIVE, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
113919260 | 0214700 | 1991-05-03 | 100 PINE AIRE DRIVE, BAYSHORE, NY, 11706 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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