Search icon

R & L SYSTEMS, INC.

Company Details

Name: R & L SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 1977 (48 years ago)
Date of dissolution: 01 Jun 2020
Entity Number: 435191
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 37-20 56TH STREET, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK RAPPO Chief Executive Officer 37-20 56TH STREET, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37-20 56TH STREET, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
1977-05-20 1995-04-20 Address PO BOX 1090, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601000493 2020-06-01 CERTIFICATE OF DISSOLUTION 2020-06-01
20180522008 2018-05-22 ASSUMED NAME LLC INITIAL FILING 2018-05-22
130618002074 2013-06-18 BIENNIAL STATEMENT 2013-05-01
110701002877 2011-07-01 BIENNIAL STATEMENT 2011-05-01
090604002539 2009-06-04 BIENNIAL STATEMENT 2009-05-01
070705002265 2007-07-05 BIENNIAL STATEMENT 2007-05-01
050621002890 2005-06-21 BIENNIAL STATEMENT 2005-05-01
030516002785 2003-05-16 BIENNIAL STATEMENT 2003-05-01
020417000161 2002-04-17 CERTIFICATE OF AMENDMENT 2002-04-17
010516002596 2001-05-16 BIENNIAL STATEMENT 2001-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313041295 0215000 2009-03-20 261 EAST 78 STREET, NEW YORK, NY, 10075
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-03-20
Emphasis S: ELECTRICAL, L: FALL
Case Closed 2009-11-09

Related Activity

Type Complaint
Activity Nr 207156258
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B02
Issuance Date 2009-05-01
Abatement Due Date 2009-05-13
Current Penalty 916.66
Initial Penalty 1250.0
Contest Date 2009-05-14
Final Order 2009-08-14
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2009-05-01
Abatement Due Date 2009-05-13
Current Penalty 916.67
Initial Penalty 1250.0
Contest Date 2009-05-14
Final Order 2009-08-14
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2009-05-01
Abatement Due Date 2009-05-20
Current Penalty 916.66
Initial Penalty 1250.0
Contest Date 2009-05-14
Final Order 2009-08-14
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State