Search icon

RM CONTRACTING SERVICES, INC.

Headquarter

Company Details

Name: RM CONTRACTING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 2006 (18 years ago)
Entity Number: 3449343
ZIP code: 10512
County: Putnam
Place of Formation: New York
Address: 142 DYKEMAN ROAD, CARMEL, NY, United States, 10512
Principal Address: 1944 ROUTE 22, BREWSTER BUSINESS PARK, STE B, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of RM CONTRACTING SERVICES, INC., CONNECTICUT 0948984 CONNECTICUT

DOS Process Agent

Name Role Address
C/O ROBERT MASIELLO DOS Process Agent 142 DYKEMAN ROAD, CARMEL, NY, United States, 10512

Chief Executive Officer

Name Role Address
ROBERT MASIELLO Chief Executive Officer 1944 ROUTE 22, BREWSTER BUSINESS PARK, STE B, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
2006-12-14 2008-12-11 Address 142 DYKEMAN ROAD, CARMEL, NY, 10512, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081211002537 2008-12-11 BIENNIAL STATEMENT 2008-12-01
061214000405 2006-12-14 CERTIFICATE OF INCORPORATION 2006-12-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314980533 0216000 2011-10-04 94 N MAIN ST, SPRING VALLEY, NY, 10977
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2012-01-20
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2016-05-07

Related Activity

Type Complaint
Activity Nr 207100843
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 B04
Issuance Date 2012-01-23
Abatement Due Date 2012-01-26
Current Penalty 1980.0
Initial Penalty 3300.0
Contest Date 2012-04-06
Final Order 2012-09-04
Nr Instances 1
Nr Exposed 6
Gravity 05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State