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

DOS Process Agent

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

Form 5500 Series

Employer Identification Number (EIN):
320139710
Plan Year:
2010
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
28
Sponsors Telephone Number:

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 Summary

Date:
2009-03-06
Type:
Unprog Rel
Address:
2280 FREDRICK DOUGLAS BLVD., NEW YORK, NY, 10027
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-04-06
Type:
Complaint
Address:
133-38 SANFORD AVE, FLUSHING, NY, 11355
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-04-06
Type:
Planned
Address:
2060 WHITE PLAINS ROAD, BRONX, NY, 10462
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-03-07
Type:
Prog Related
Address:
240-260 WHITE PLAINS ROAD, BRONX, NY, 10462
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-02-23
Type:
Prog Related
Address:
756 MYRTLE AVENUE, BROOKLYN, NY, 11212
Safety Health:
Safety
Scope:
Complete

Date of last update: 29 Mar 2025

Sources: New York Secretary of State