Search icon

R & E DESIGN CORP.

Company Details

Name: R & E DESIGN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1971 (54 years ago)
Date of dissolution: 22 Dec 1995
Entity Number: 300653
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 98 CUTTER MILL RD, GREAT NECK, NY, United States, 11021
Principal Address: CANTIAGUE ROCK RD, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BROWNSTEIN, GURFEIN & WEINGARTEN PC DOS Process Agent 98 CUTTER MILL RD, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
ROBERT C. LEICHTUNG Chief Executive Officer CANTIAGUE ROCK RD, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
1971-01-05 1977-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1971-01-05 1993-01-29 Address 500 FIFTH AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C307901-2 2001-10-11 ASSUMED NAME CORP INITIAL FILING 2001-10-11
951222000496 1995-12-22 CERTIFICATE OF DISSOLUTION 1995-12-22
940124002124 1994-01-24 BIENNIAL STATEMENT 1994-01-01
930129002580 1993-01-29 BIENNIAL STATEMENT 1993-01-01
A450814-3 1977-12-19 CERTIFICATE OF AMENDMENT 1977-12-19
A89894-3 1973-08-02 CERTIFICATE OF AMENDMENT 1973-08-02
879445-4 1971-01-05 CERTIFICATE OF INCORPORATION 1971-01-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
657999 0214700 1984-08-31 CANTIAGUE ROCK RD, WESTBURY, NY, 11590
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-08-31
Case Closed 1984-09-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1984-09-04
Abatement Due Date 1984-10-09
Nr Instances 5
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1984-09-04
Abatement Due Date 1984-10-09
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1984-09-04
Abatement Due Date 1984-10-09
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1984-09-04
Abatement Due Date 1984-10-09
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1984-09-04
Abatement Due Date 1984-10-09
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1984-09-04
Abatement Due Date 1984-09-07
Nr Instances 2
Nr Exposed 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State