Search icon

R. AMATEAU, INC.

Company Details

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

DOS Process Agent

Name Role Address
ROBERT AMATEAU DOS Process Agent 220 SPRING DR, EAST MEADOW, NY, United States, 11554

Chief Executive Officer

Name Role Address
ROBERT AMATEAU Chief Executive Officer 162-10 JAMAICA AVE, BOX 5, JAMAIACA, NY, United States, 11432

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313431454 0215600 2011-07-06 40-08 83RD STREET, ELMHURST, NY, 11373
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2011-07-06
Case Closed 2011-07-06

Related Activity

Type Inspection
Activity Nr 313429953
313429953 0215600 2011-02-04 40-08 83RD STREET, ELMHURST, NY, 11373
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