Search icon

RJR LEWI COMPANY, INC.

Company Details

Name: RJR LEWI COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 2005 (20 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3182913
ZIP code: 10705
County: Westchester
Place of Formation: New York
Address: 27 KNOWLES STREET, YONKERS, NY, United States, 10705
Principal Address: 38A PARK HILL AVE, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 KNOWLES STREET, YONKERS, NY, United States, 10705

Chief Executive Officer

Name Role Address
YOLANDA LEWI Chief Executive Officer 38A PARK HILL AVE, YONKERS, NY, United States, 10701

History

Start date End date Type Value
2005-03-28 2011-03-16 Address 38A PARK HILL AVE, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1979757 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
110316000872 2011-03-16 CERTIFICATE OF CHANGE 2011-03-16
070419002739 2007-04-19 BIENNIAL STATEMENT 2007-03-01
050328000766 2005-03-28 CERTIFICATE OF INCORPORATION 2005-04-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
336286380 0215000 2012-09-12 18 WEST 116TH STREET, NEW YORK, NY, 10026
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 2012-09-12
Case Closed 2012-09-26
315551358 0215000 2011-05-26 18 WEST 116TH STREET, NEW YORK, NY, 10026
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2011-05-26
Case Closed 2013-11-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 2011-07-15
Abatement Due Date 2011-07-27
Current Penalty 250.0
Initial Penalty 3000.0
Contest Date 2011-08-03
Final Order 2012-04-13
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Other
Standard Cited 19260403 I02 I
Issuance Date 2011-07-15
Abatement Due Date 2011-07-27
Current Penalty 250.0
Initial Penalty 3000.0
Contest Date 2011-08-03
Final Order 2012-04-13
Nr Instances 1
Nr Exposed 2
Gravity 05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State