Search icon

REMY BUILDERS CORP.

Company Details

Name: REMY BUILDERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 2006 (19 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 3311557
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 26-36 18TH ST, LONG ISLAND CITY, NY, United States, 11102
Principal Address: 26-36 18TH ST, LONG ISALND CITY, NY, United States, 11102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD MARITNEZ Chief Executive Officer 26-36 18TH ST, LONG ISLAND CITY, NY, United States, 11102

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26-36 18TH ST, LONG ISLAND CITY, NY, United States, 11102

History

Start date End date Type Value
2006-01-26 2008-01-03 Address 26-36 18TH STREET, LONG ISLAND CITY, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2056425 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
080103002145 2008-01-03 BIENNIAL STATEMENT 2008-01-01
060126000708 2006-01-26 CERTIFICATE OF INCORPORATION 2006-01-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314087792 0215000 2009-12-30 2370 2ND AVE, NEW YORK, NY, 10035
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2009-12-30
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2009-12-30

Related Activity

Type Inspection
Activity Nr 313516395
313516395 0215000 2009-06-30 2370 2ND AVE, NEW YORK, NY, 10035
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2009-07-01
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2013-11-21

Related Activity

Type Referral
Activity Nr 202650693
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2009-09-25
Abatement Due Date 2009-10-07
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2009-09-25
Abatement Due Date 2009-10-07
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 B01
Issuance Date 2009-09-25
Abatement Due Date 2009-10-07
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2009-09-25
Abatement Due Date 2009-09-30
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
312931231 0215000 2009-01-05 2396 1 AVE. WAGNER HOUSE #350, NEW YORK, NY, 10010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-01-05
Emphasis L: FALL
Case Closed 2009-01-05

Related Activity

Type Referral
Activity Nr 202649943
Safety Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1004175 Employee Retirement Income Security Act (ERISA) 2010-09-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-09-13
Termination Date 2012-01-18
Date Issue Joined 2010-10-12
Section 1001
Status Terminated

Parties

Name SULLIVAN,
Role Plaintiff
Name REMY BUILDERS CORP.
Role Defendant
1000533 Employee Retirement Income Security Act (ERISA) 2010-01-25 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2010-01-25
Termination Date 2010-04-20
Pretrial Conference Date 2010-03-31
Section 1132
Status Terminated

Parties

Name MASON TENDERS DISTRICT ,
Role Plaintiff
Name REMY BUILDERS CORP.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State