Name: | R. AMATEAU, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Oct 2009 (16 years ago) |
Entity Number: | 3863050 |
ZIP code: | 11554 |
County: | Nassau |
Place of Formation: | New York |
Address: | 220 SPRING DR, EAST MEADOW, NY, United States, 11554 |
Principal Address: | 162-10 JAMAICA AVE, BOX 5, JAMAIACA, NY, United States, 11432 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT AMATEAU | DOS Process Agent | 220 SPRING DR, EAST MEADOW, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
ROBERT AMATEAU | Chief Executive Officer | 162-10 JAMAICA AVE, BOX 5, JAMAIACA, NY, United States, 11432 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-02 | 2013-11-01 | Address | 43 POOL DRIVE, ROSLYN, NY, 11576, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131101002009 | 2013-11-01 | BIENNIAL STATEMENT | 2013-10-01 |
091002000450 | 2009-10-02 | CERTIFICATE OF INCORPORATION | 2009-10-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313431454 | 0215600 | 2011-07-06 | 40-08 83RD STREET, ELMHURST, NY, 11373 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 313429953 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2011-03-03 |
Case Closed | 2011-07-07 |
Related Activity
Type | Complaint |
Activity Nr | 207618406 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2011-03-04 |
Abatement Due Date | 2011-04-20 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 2011-03-04 |
Abatement Due Date | 2011-04-20 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01001C |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2011-03-04 |
Abatement Due Date | 2011-04-20 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State