-
Home Page
›
-
Counties
›
-
Queens
›
-
11377
›
-
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
|
990614002054
|
1999-06-14
|
BIENNIAL STATEMENT
|
1999-05-01
|
970522002453
|
1997-05-22
|
BIENNIAL STATEMENT
|
1997-05-01
|
950420002207
|
1995-04-20
|
BIENNIAL STATEMENT
|
1993-05-01
|
A401865-4
|
1977-05-20
|
CERTIFICATE OF INCORPORATION
|
1977-05-20
|
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