Search icon

RMP CAPITAL CORP.

Branch

Company Details

Name: RMP CAPITAL CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2003 (22 years ago)
Branch of: RMP CAPITAL CORP., Illinois (Company Number CORP_62833009)
Entity Number: 2918637
ZIP code: 11749
County: Suffolk
Place of Formation: Illinois
Address: 1747 VETERANS MEMORIAL HIGHWAY, SUITE 6, ISLANDIA, NY, United States, 11749

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6AZ89 Obsolete Non-Manufacturer 2011-03-11 2024-03-04 2022-02-14 No data

Contact Information

POC MATTHEW DAVIS
Phone +1 631-738-0047
Fax +1 631-738-0799
Address 1747 VETERANS HWY STE 6, ISLANDIA, NY, 11749 1534, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RMP CAPITAL CORP. SAVINGS AND INVESTMENT PROFIT SHARING PLAN 2010 593772281 2011-11-29 RMP CAPITAL CORP. 29
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 522291
Sponsor’s telephone number 6317380047
Plan sponsor’s address 1747 VETERANS MEMORIAL HWY SUITE 6, ISLANDIA, NY, 11749

Plan administrator’s name and address

Administrator’s EIN 593772281
Plan administrator’s name RMP CAPITAL CORP.
Plan administrator’s address 1747 VETERANS MEMORIAL HWY SUITE 6, ISLANDIA, NY, 11749
Administrator’s telephone number 6317380047
RMP CAPITAL CORP. SAVINGS AND INVESTMENT PROFIT SHARING PLAN 2010 593772281 2011-11-30 RMP CAPITAL CORP. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 522291
Sponsor’s telephone number 6317380047
Plan sponsor’s address 1747 VETERANS MEMORIAL HWY SUITE 6, ISLANDIA, NY, 11749

Plan administrator’s name and address

Administrator’s EIN 593772281
Plan administrator’s name RMP CAPITAL CORP.
Plan administrator’s address 1747 VETERANS MEMORIAL HWY SUITE 6, ISLANDIA, NY, 11749
Administrator’s telephone number 6317380047

Signature of

Role Plan administrator
Date 2011-11-30
Name of individual signing DONALD BARRICK
RMP CAPITAL CORP. SAVINGS AND INVESTMENT PROFIT SHARING PLAN 2010 593772281 2011-03-28 RMP CAPITAL CORP. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 522291
Sponsor’s telephone number 6317380047
Plan sponsor’s address 1747 VETERANS MEMORIAL HWY SUITE 6, ISLANDIA, NY, 11749

Plan administrator’s name and address

Administrator’s EIN 593772281
Plan administrator’s name RMP CAPITAL CORP.
Plan administrator’s address 1747 VETERANS MEMORIAL HWY SUITE 6, ISLANDIA, NY, 11749
Administrator’s telephone number 6317380047

Signature of

Role Plan administrator
Date 2011-03-28
Name of individual signing DONALD BARRICK

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1747 VETERANS MEMORIAL HIGHWAY, SUITE 6, ISLANDIA, NY, United States, 11749

Chief Executive Officer

Name Role Address
DONALD W BARRICK Chief Executive Officer 1747 VETERANS MEMORIAL HIGHWAY, SUITE 6, ISLANDIA, NY, United States, 11749

History

Start date End date Type Value
2005-07-28 2009-05-06 Address 1690 WASHINGTON AVE / SUITE 2, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2005-07-28 2009-05-06 Address 1690 WASHINGTON AVE / SUITE 2, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
2003-06-12 2009-05-06 Address SUITE TWO, 1690 WASHINGTON AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170405002014 2017-04-05 BIENNIAL STATEMENT 2015-06-01
131211000424 2013-12-11 CANCELLATION OF ANNULMENT OF AUTHORITY 2013-12-11
DP-1934174 2010-10-27 ANNULMENT OF AUTHORITY 2010-10-27
090506002031 2009-05-06 BIENNIAL STATEMENT 2007-06-01
050728002298 2005-07-28 BIENNIAL STATEMENT 2005-06-01
030612000632 2003-06-12 APPLICATION OF AUTHORITY 2003-06-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1602297 Other Contract Actions 2016-05-06 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2016-05-06
Termination Date 2017-01-12
Section 1332
Sub Section BC
Status Terminated

Parties

Name OLANO FINANCIAL CORP.
Role Plaintiff
Name RMP CAPITAL CORP.
Role Defendant
1403454 Other Contract Actions 2014-06-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 818000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2014-06-03
Termination Date 2016-09-30
Date Issue Joined 2014-08-13
Pretrial Conference Date 2014-09-15
Section 1332
Sub Section BC
Status Terminated

Parties

Name RMP CAPITAL CORP.
Role Plaintiff
Name SPECTRA FINANCIAL SERVI,
Role Defendant
1400881 Other Contract Actions 2014-02-09 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 1569000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2014-02-09
Termination Date 2015-02-23
Date Issue Joined 2014-09-04
Section 1332
Sub Section BC
Status Terminated

Parties

Name RMP CAPITAL CORP.
Role Plaintiff
Name BAM BROKERAGE INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State