Search icon

RCI, LLC

Company Details

Name: RCI, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Mar 2003 (22 years ago)
Entity Number: 2888980
ZIP code: 13215
County: Onondaga
Place of Formation: New York
Address: 4775 COUNTRY CLUB DR, SYRACUSE, NY, United States, 13215

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 4775 COUNTRY CLUB DR, SYRACUSE, NY, United States, 13215

History

Start date End date Type Value
2003-03-31 2005-03-28 Address ATTN: JAMES J CANFIELD ESQ, 1500 MONY TOWER I, POB 4976, SYRACUSE, NY, 13221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150302006348 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130306006983 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110323002580 2011-03-23 BIENNIAL STATEMENT 2011-03-01
090305002274 2009-03-05 BIENNIAL STATEMENT 2009-03-01
070301002241 2007-03-01 BIENNIAL STATEMENT 2007-03-01
050328002457 2005-03-28 BIENNIAL STATEMENT 2005-03-01
030331000830 2003-03-31 ARTICLES OF ORGANIZATION 2003-03-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312605165 0215000 2008-11-12 164 KENT AVE 2 NORTHSIDE PIER, BROOKLYN, NY, 11211
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-11-12
Emphasis S: RESIDENTIAL CONSTR, S: STRUCK-BY, L: CONSTLOC
Case Closed 2009-01-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2008-12-22
Abatement Due Date 2008-12-29
Current Penalty 937.5
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260303 B
Issuance Date 2008-12-22
Abatement Due Date 2008-12-29
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State