Search icon

REM UNITED ASSOCIATES INCORPORATED

Company Details

Name: REM UNITED ASSOCIATES INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 2006 (19 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3333555
ZIP code: 07932
County: New York
Place of Formation: New York
Address: 123 COLUMBIA TURNPIKE, FLORHAM PARK, NJ, United States, 07932

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL E. RUSEN ESQ. DOS Process Agent 123 COLUMBIA TURNPIKE, FLORHAM PARK, NJ, United States, 07932

Filings

Filing Number Date Filed Type Effective Date
DP-1998729 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
060314000618 2006-03-14 CERTIFICATE OF INCORPORATION 2006-03-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313041303 0215000 2009-03-17 1885 BROADWAY, NEW YORK, NY, 10023
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2009-03-17
Case Closed 2013-11-21

Related Activity

Type Complaint
Activity Nr 207156142
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B03
Issuance Date 2009-05-04
Abatement Due Date 2009-05-12
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 G02
Issuance Date 2009-05-04
Abatement Due Date 2009-05-14
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 2009-05-04
Abatement Due Date 2009-05-14
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100305 A02 I
Issuance Date 2009-05-04
Abatement Due Date 2009-05-14
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2009-05-04
Abatement Due Date 2009-05-14
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 2009-05-04
Abatement Due Date 2009-05-14
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 1
Gravity 03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State