Search icon

RACANELLI DEVELOPMENT GROUP, LLC

Company Details

Name: RACANELLI DEVELOPMENT GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Feb 2005 (20 years ago)
Date of dissolution: 21 Jan 2016
Entity Number: 3157936
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 63 RICHARDS ROAD, PT. WASHINGTON, NY, United States, 11050

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RACANELLI DEVELOPMENT GROUP, LLC 401(K) PROFIT SHARING PLAN 2010 320139710 2010-11-09 RACANELLI DEVELOPMENT GROUP, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-02-01
Business code 236200
Sponsor’s telephone number 5169448271
Plan sponsor’s address 63 RICHARDS WAY, PORT WASHINGTON, NY, 11050

Plan administrator’s name and address

Administrator’s EIN 320139710
Plan administrator’s name RACANELLI DEVELOPMENT GROUP, LLC
Plan administrator’s address 63 RICHARDS WAY, PORT WASHINGTON, NY, 11050
Administrator’s telephone number 5169448271

Signature of

Role Plan administrator
Date 2010-11-09
Name of individual signing DOMENICO RACANELLI
RACANELLI DEVELOPMENT GROUP, LLC 401(K) PROFIT SHARING PLAN 2010 320139710 2010-11-09 RACANELLI DEVELOPMENT GROUP, LLC 24
Three-digit plan number (PN) 001
Effective date of plan 2005-02-01
Business code 236200
Sponsor’s telephone number 5169448271
Plan sponsor’s address 63 RICHARDS WAY, PORT WASHINGTON, NY, 11050

Plan administrator’s name and address

Administrator’s EIN 320139710
Plan administrator’s name RACANELLI DEVELOPMENT GROUP, LLC
Plan administrator’s address 63 RICHARDS WAY, PORT WASHINGTON, NY, 11050
Administrator’s telephone number 5169448271

Signature of

Role Plan administrator
Date 2010-11-09
Name of individual signing DOMENICO RACANELLI
RACANELLI DEVELOPMENT GROUP, LLC 401(K) PROFIT SHARING PLAN 2009 320139710 2010-10-08 RACANELLI DEVELOPMENT GROUP, LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-02-01
Business code 236200
Sponsor’s telephone number 5169448271
Plan sponsor’s address 63 RICHARDS WAY, PORT WASHINGTON, NY, 11050

Plan administrator’s name and address

Administrator’s EIN 320139710
Plan administrator’s name RACANELLI DEVELOPMENT GROUP, LLC
Plan administrator’s address 63 RICHARDS WAY, PORT WASHINGTON, NY, 11050
Administrator’s telephone number 5169448271

Signature of

Role Plan administrator
Date 2010-10-08
Name of individual signing DOMENICO RACANELLI

DOS Process Agent

Name Role Address
DOMENICO RACANELLI DOS Process Agent 63 RICHARDS ROAD, PT. WASHINGTON, NY, United States, 11050

Filings

Filing Number Date Filed Type Effective Date
160121000473 2016-01-21 ARTICLES OF DISSOLUTION 2016-01-21
090731000363 2009-07-31 CERTIFICATE OF PUBLICATION 2009-07-31
090213002642 2009-02-13 BIENNIAL STATEMENT 2009-02-01
080611002410 2008-06-11 BIENNIAL STATEMENT 2007-02-01
050201000072 2005-02-01 ARTICLES OF ORGANIZATION 2005-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313041055 0215000 2009-03-06 2280 FREDRICK DOUGLAS BLVD., NEW YORK, NY, 10027
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2009-03-06
Case Closed 2009-03-06
307607283 0215600 2006-04-06 133-38 SANFORD AVE, FLUSHING, NY, 11355
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-04-06
Emphasis L: FALL
Case Closed 2006-04-21

Related Activity

Type Complaint
Activity Nr 203830195
Safety Yes
309593077 0216000 2006-04-06 2060 WHITE PLAINS ROAD, BRONX, NY, 10462
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-04-06
Emphasis L: FALL
Case Closed 2007-02-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2006-05-02
Abatement Due Date 2006-05-05
Current Penalty 300.0
Initial Penalty 600.0
Contest Date 2006-05-26
Final Order 2006-10-30
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E04 I
Issuance Date 2006-05-02
Abatement Due Date 2006-05-05
Current Penalty 300.0
Initial Penalty 600.0
Final Order 2006-10-30
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2006-05-02
Abatement Due Date 2006-05-05
Current Penalty 375.0
Initial Penalty 750.0
Final Order 2006-10-30
Nr Instances 1
Nr Exposed 2
Gravity 03
309592020 0216000 2006-03-07 240-260 WHITE PLAINS ROAD, BRONX, NY, 10462
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2006-03-13
Emphasis L: FALL, L: GUTREH, N: AMPUTATE, S: AMPUTATIONS
Case Closed 2007-02-17

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260403 I02 II
Issuance Date 2006-05-03
Abatement Due Date 2006-05-08
Initial Penalty 1500.0
Contest Date 2006-05-26
Final Order 2006-10-30
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2006-05-03
Abatement Due Date 2006-05-08
Current Penalty 375.0
Initial Penalty 750.0
Contest Date 2006-05-26
Final Order 2006-10-30
Nr Instances 3
Nr Exposed 1
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260502 I03
Issuance Date 2006-05-03
Abatement Due Date 2006-05-08
Current Penalty 375.0
Initial Penalty 750.0
Contest Date 2006-05-26
Final Order 2006-10-30
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260502 I04
Issuance Date 2006-05-03
Abatement Due Date 2006-05-08
Contest Date 2006-05-26
Final Order 2006-10-30
Nr Instances 1
Nr Exposed 11
Gravity 03
309653939 0215000 2006-02-23 756 MYRTLE AVENUE, BROOKLYN, NY, 11212
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-02-23
Emphasis L: FALL
Case Closed 2006-10-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2006-05-10
Abatement Due Date 2006-05-18
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19261052 C01 II
Issuance Date 2006-05-10
Abatement Due Date 2006-05-18
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 2
Nr Exposed 5
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 2006-05-10
Abatement Due Date 2006-05-18
Nr Instances 2
Nr Exposed 5
Gravity 02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State