Name: | RCR YACHTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 1972 (53 years ago) |
Entity Number: | 322125 |
ZIP code: | 14174 |
County: | Niagara |
Place of Formation: | New York |
Address: | PO Box 399/ 223 Lockport Street, YOUNGSTOWN, NY, United States, 14174 |
Principal Address: | 223 LOCKPORT ST, YOUNGSTOWN, NY, United States, 14174 |
Shares Details
Shares issued 500
Share Par Value 100
Type PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RCR YACHTS, INC. 401(K) SAVINGS PLAN | 2023 | 160992776 | 2024-07-16 | RCR YACHTS, INC. | 33 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-16 |
Name of individual signing | MARY FABIANO |
Role | Employer/plan sponsor |
Date | 2024-07-16 |
Name of individual signing | MARY FABIANO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1990-11-01 |
Business code | 441222 |
Sponsor’s telephone number | 7167453862 |
Plan sponsor’s address | 223 LOCKPORT STREET, YOUNGSTOWN, NY, 14174 |
Signature of
Role | Plan administrator |
Date | 2023-04-05 |
Name of individual signing | MARY EGLOFF |
Role | Employer/plan sponsor |
Date | 2023-04-05 |
Name of individual signing | MARY EGLOFF |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1990-11-01 |
Business code | 441222 |
Sponsor’s telephone number | 7167453862 |
Plan sponsor’s address | 223 LOCKPORT STREET, YOUNGSTOWN, NY, 14174 |
Signature of
Role | Plan administrator |
Date | 2022-06-24 |
Name of individual signing | MARY EGLOFF |
Role | Employer/plan sponsor |
Date | 2022-06-24 |
Name of individual signing | MARY EGLOFF |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1990-11-01 |
Business code | 441222 |
Sponsor’s telephone number | 7167453862 |
Plan sponsor’s address | 223 LOCKPORT STREET, YOUNGSTOWN, NY, 14174 |
Signature of
Role | Plan administrator |
Date | 2021-07-20 |
Name of individual signing | MARY EGLOFF |
Role | Employer/plan sponsor |
Date | 2021-07-20 |
Name of individual signing | MARY EGLOFF |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1990-11-01 |
Business code | 441222 |
Sponsor’s telephone number | 7167453862 |
Plan sponsor’s address | 223 LOCKPORT STREET, YOUNGSTOWN, NY, 14174 |
Signature of
Role | Plan administrator |
Date | 2020-08-25 |
Name of individual signing | MARY EGLOFF |
Role | Employer/plan sponsor |
Date | 2020-08-25 |
Name of individual signing | MARY EGLOFF |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1990-11-01 |
Business code | 441222 |
Sponsor’s telephone number | 7167453862 |
Plan sponsor’s address | 223 LOCKPORT STREET, YOUNGSTOWN, NY, 14174 |
Signature of
Role | Plan administrator |
Date | 2019-09-16 |
Name of individual signing | MARY F EGLOFF |
Role | Employer/plan sponsor |
Date | 2019-09-16 |
Name of individual signing | MARY F EGLOFF |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1990-11-01 |
Business code | 441222 |
Sponsor’s telephone number | 7167453862 |
Plan sponsor’s address | 223 LOCKPORT STREET, YOUNGSTOWN, NY, 14174 |
Signature of
Role | Plan administrator |
Date | 2018-07-24 |
Name of individual signing | ROBERT REESE |
Role | Employer/plan sponsor |
Date | 2018-07-24 |
Name of individual signing | ROBERT REESE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1990-11-01 |
Business code | 441222 |
Sponsor’s telephone number | 7167453862 |
Plan sponsor’s address | 223 LOCKPORT STREET, YOUNGSTOWN, NY, 14174 |
Signature of
Role | Plan administrator |
Date | 2017-10-03 |
Name of individual signing | ROBERT C REESE |
Role | Employer/plan sponsor |
Date | 2017-10-03 |
Name of individual signing | ROBERT C REESE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1990-11-01 |
Business code | 441222 |
Sponsor’s telephone number | 7167453862 |
Plan sponsor’s address | 223 LOCKPORT STREET, YOUNGSTOWN, NY, 14174 |
Signature of
Role | Plan administrator |
Date | 2016-05-02 |
Name of individual signing | ROBERT C. REESE |
Role | Employer/plan sponsor |
Date | 2016-05-02 |
Name of individual signing | ROBERT C. REESE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1990-11-01 |
Business code | 441222 |
Sponsor’s telephone number | 7167453862 |
Plan sponsor’s address | 223 LOCKPORT STREET, YOUNGSTOWN, NY, 14174 |
Signature of
Role | Plan administrator |
Date | 2015-06-16 |
Name of individual signing | ROBERT C REESE |
Role | Employer/plan sponsor |
Date | 2015-06-16 |
Name of individual signing | ROBERT C REESE |
Name | Role | Address |
---|---|---|
DONALD B FINKLE JR | Chief Executive Officer | PO BOX 399, YOUNGSTOWN, NY, United States, 14174 |
Name | Role | Address |
---|---|---|
LIPPES MATHIAS WEXLER FRIEDMAN LLP | DOS Process Agent | PO Box 399/ 223 Lockport Street, YOUNGSTOWN, NY, United States, 14174 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
8373 | 2014-10-01 | 2026-09-30 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-27 | 2023-02-27 | Address | PO BOX 399, YOUNGSTOWN, NY, 14174, USA (Type of address: Chief Executive Officer) |
2023-02-27 | 2023-02-27 | Address | PO BOX 399, YOUNGSTOWN, NY, 14174, 0399, USA (Type of address: Chief Executive Officer) |
2016-06-29 | 2023-02-27 | Address | 50 FOUNTAIN PLAZA STE 1700, BUFFALO, NY, 14202, 2216, USA (Type of address: Service of Process) |
2014-03-10 | 2023-02-27 | Address | PO BOX 399, YOUNGSTOWN, NY, 14174, 0399, USA (Type of address: Chief Executive Officer) |
2011-04-08 | 2016-06-29 | Address | 665 MAIN STREET, SUITE 300, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
2011-04-08 | 2014-03-10 | Address | PO BOX 399, YOUNGSTOWN, NY, 14174, 0399, USA (Type of address: Chief Executive Officer) |
2008-01-07 | 2011-04-08 | Address | PO BOX 399, YOUNGSTOWN, NY, 14174, 0399, USA (Type of address: Chief Executive Officer) |
1998-01-20 | 2008-01-07 | Address | 223 LOCKPORT ST, YOUNGSTOWN, NY, 14174, 0399, USA (Type of address: Chief Executive Officer) |
1998-01-20 | 2011-04-08 | Address | 223 LOCKPORT ST, YOUNGSTOWN, NY, 14174, 0399, USA (Type of address: Principal Executive Office) |
1994-01-27 | 2011-04-08 | Address | 223 LOCKPORT STREET, YOUNGSTOWN, NY, 14174, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230227000409 | 2023-02-27 | BIENNIAL STATEMENT | 2022-01-01 |
160629000085 | 2016-06-29 | CERTIFICATE OF CHANGE (BY AGENT) | 2016-06-29 |
140310002001 | 2014-03-10 | BIENNIAL STATEMENT | 2014-01-01 |
120223002179 | 2012-02-23 | BIENNIAL STATEMENT | 2012-01-01 |
110408002379 | 2011-04-08 | BIENNIAL STATEMENT | 2010-01-01 |
080107002946 | 2008-01-07 | BIENNIAL STATEMENT | 2008-01-01 |
031229002466 | 2003-12-29 | BIENNIAL STATEMENT | 2004-01-01 |
011217002736 | 2001-12-17 | BIENNIAL STATEMENT | 2002-01-01 |
000126002263 | 2000-01-26 | BIENNIAL STATEMENT | 2000-01-01 |
980120002282 | 1998-01-20 | BIENNIAL STATEMENT | 1998-01-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17608944 | 0213600 | 1986-09-10 | 223 LOCKPORT ST., YOUNGSTOWN, NY, 14174 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19150072 A01 |
Issuance Date | 1986-09-17 |
Abatement Due Date | 1986-09-22 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100106 E02 IVD |
Issuance Date | 1986-09-17 |
Abatement Due Date | 1986-10-03 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1986-09-17 |
Abatement Due Date | 1986-10-03 |
Nr Instances | 1 |
Nr Exposed | 6 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1984-09-19 |
Case Closed | 1996-12-31 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100151 C |
Issuance Date | 1984-09-24 |
Abatement Due Date | 1984-10-26 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100215 A01 |
Issuance Date | 1984-09-24 |
Abatement Due Date | 1984-09-27 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100303 G01 II |
Issuance Date | 1984-09-24 |
Abatement Due Date | 1984-10-11 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100304 F04 |
Issuance Date | 1984-09-24 |
Abatement Due Date | 1984-09-27 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100305 G01 III |
Issuance Date | 1984-09-24 |
Abatement Due Date | 1984-09-27 |
Nr Instances | 1 |
Nr Exposed | 3 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4964357204 | 2020-04-27 | 0296 | PPP | PO Box 399, Youngstown, NY, 14174-0399 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3212680 | Intrastate Non-Hazmat | 2023-05-16 | 1 | 2023 | 5 | 5 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State