Search icon

RENISS, INC.

Company Details

Name: RENISS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2007 (18 years ago)
Entity Number: 3461604
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 385 WEST 18TH STREET, DEER PARK, NY, United States, 11729
Principal Address: 385 W 18TH ST, DEER PARK, NY, United States, 11729

Contact Details

Phone +1 212-532-6755

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RENISS INC 2009 208251230 2010-06-30 RENISS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 2125326755
Plan sponsor’s address 110 MIDWAY STREET, 110 MIDWAY STREET, BABYLON, NY, 117020000

Plan administrator’s name and address

Administrator’s EIN 208251230
Plan administrator’s name RENISS INC
Plan administrator’s address 110 MIDWAY STREET, 110 MIDWAY STREET, BABYLON, NY, 117020000
Administrator’s telephone number 2125326755

Signature of

Role Plan administrator
Date 2010-06-30
Name of individual signing RENISS INC

Chief Executive Officer

Name Role Address
ANTHONY ROTONDARO Chief Executive Officer 110 MIDWAY ST, BABYLON, NY, United States, 11702

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 385 WEST 18TH STREET, DEER PARK, NY, United States, 11729

Licenses

Number Status Type Date End date
1334973-DCA Inactive Business 2009-10-06 2013-06-30

Filings

Filing Number Date Filed Type Effective Date
081230002681 2008-12-30 BIENNIAL STATEMENT 2009-01-01
070112000370 2007-01-12 CERTIFICATE OF INCORPORATION 2007-01-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
973726 TRUSTFUNDHIC INVOICED 2011-05-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
1043114 RENEWAL INVOICED 2011-05-31 100 Home Improvement Contractor License Renewal Fee
973727 LICENSE INVOICED 2009-10-06 100 Home Improvement Contractor License Fee
973729 TRUSTFUNDHIC INVOICED 2009-10-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
973728 FINGERPRINT INVOICED 2009-10-02 150 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307612101 0215600 2008-09-29 11-42 46TH ROAD, LONG ISLAND CITY, NY, 11101
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2008-10-06
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2009-08-11

Related Activity

Type Referral
Activity Nr 200834992
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2008-12-09
Abatement Due Date 2008-12-15
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2008-12-09
Abatement Due Date 2008-12-15
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1408074 Employee Retirement Income Security Act (ERISA) 2014-10-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-10-07
Termination Date 2015-06-18
Date Issue Joined 2014-10-29
Pretrial Conference Date 2014-11-14
Section 1132
Status Terminated

Parties

Name MASON TENDERS DISTRICT ,
Role Plaintiff
Name RENISS, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State