Search icon

REYCO SERVICES LLC

Company Details

Name: REYCO SERVICES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Aug 2008 (17 years ago)
Entity Number: 3711424
ZIP code: 07751
County: Queens
Place of Formation: New Jersey
Address: 389 ROUTE 79 BLDG 5, MORGANVILLE, NJ, United States, 07751

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 389 ROUTE 79 BLDG 5, MORGANVILLE, NJ, United States, 07751

History

Start date End date Type Value
2008-08-20 2010-09-07 Address 101 CHURCH STREET, UNIT 4H, MATAWAU, NJ, 07747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200817060630 2020-08-17 BIENNIAL STATEMENT 2020-08-01
180806008031 2018-08-06 BIENNIAL STATEMENT 2018-08-01
161006006733 2016-10-06 BIENNIAL STATEMENT 2016-08-01
140804006659 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120820006259 2012-08-20 BIENNIAL STATEMENT 2012-08-01
100907002838 2010-09-07 BIENNIAL STATEMENT 2010-08-01
080820000880 2008-08-20 APPLICATION OF AUTHORITY 2008-08-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314121575 0215000 2010-03-18 7 SUTTON SQUARE, NEW YORK, NY, 10022
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2010-03-18
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2010-08-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2010-06-09
Abatement Due Date 2010-06-21
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2010-06-09
Abatement Due Date 2010-06-21
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State