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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RM CONTRACTING SERVICES, INC., CONNECTICUT | 0948984 | CONNECTICUT |
Name | Role | Address |
---|---|---|
C/O ROBERT MASIELLO | DOS Process Agent | 142 DYKEMAN ROAD, CARMEL, NY, United States, 10512 |
Name | Role | Address |
---|---|---|
ROBERT MASIELLO | Chief Executive Officer | 1944 ROUTE 22, BREWSTER BUSINESS PARK, STE B, BREWSTER, NY, United States, 10509 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314980533 | 0216000 | 2011-10-04 | 94 N MAIN ST, SPRING VALLEY, NY, 10977 | |||||||||||||||||||||||||||||||||||||||||||||||
|
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