Search icon

RTM ELECTRIC INC.

Company Details

Name: RTM ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1978 (47 years ago)
Entity Number: 482386
ZIP code: 14733
County: Chautauqua
Place of Formation: New York
Address: ERIC S TAYLOR, 1850 LYNDON BLVD PO BOX 268, FALCONER, NY, United States, 14733
Principal Address: 1850 LYNDON BLVD, PO BOX 268, FALCONER, NY, United States, 14733

Shares Details

Shares issued 2000

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
ERIC S TAYLOR Chief Executive Officer 1850 LYNDON BLVD, PO BOX 268, FALCONER, NY, United States, 14733

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ERIC S TAYLOR, 1850 LYNDON BLVD PO BOX 268, FALCONER, NY, United States, 14733

History

Start date End date Type Value
2000-05-02 2003-07-22 Address RAYMOND A. TAYLOR, 3344 BAKER STREET EXT., JAMESTOWN, NY, 14701, 9804, USA (Type of address: Principal Executive Office)
2000-05-02 2003-07-22 Address RAYMOND A. TAYLOR, 3344 BAKER STREET EXT., JAMESTOWN, NY, 14701, 9804, USA (Type of address: Service of Process)
1995-04-11 2003-07-22 Address 3344 BAKER STREET EXT., JAMESTOWN, NY, 14701, 9804, USA (Type of address: Chief Executive Officer)
1995-04-11 2000-05-02 Address 3344 BAKER STREET EXT., JAMESTOWN, NY, 14701, 9804, USA (Type of address: Principal Executive Office)
1995-04-11 2000-05-02 Address 3344 BAKER STREET EXT., JAMESTOWN, NY, 14701, 9804, USA (Type of address: Service of Process)
1978-04-10 1995-04-11 Address BANKERS TRUST, BLDG, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20140808050 2014-08-08 ASSUMED NAME LLC INITIAL FILING 2014-08-08
040408002067 2004-04-08 BIENNIAL STATEMENT 2004-04-01
030722002734 2003-07-22 BIENNIAL STATEMENT 2002-04-01
000502002973 2000-05-02 BIENNIAL STATEMENT 2000-04-01
980421002080 1998-04-21 BIENNIAL STATEMENT 1998-04-01
960422002093 1996-04-22 BIENNIAL STATEMENT 1996-04-01
950411002433 1995-04-11 BIENNIAL STATEMENT 1993-04-01
A477959-4 1978-04-10 CERTIFICATE OF INCORPORATION 1978-04-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307554881 0213600 2004-03-24 YMCA PROJECT 1128 BUFFALO STREET, OLEAN, NY, 14760
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-03-26
Case Closed 2004-09-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G04
Issuance Date 2004-06-09
Abatement Due Date 2004-06-14
Current Penalty 437.5
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
305232043 0213600 2002-05-29 ALLEN STREET BUS GARAGE, JAMESTOWN, NY, 14071
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-05-29
Emphasis S: CONSTRUCTION
Case Closed 2002-07-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2002-06-28
Abatement Due Date 2002-07-03
Current Penalty 787.5
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2002-06-28
Abatement Due Date 2002-07-03
Current Penalty 787.5
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 03
305229890 0213600 2002-04-11 CHADAKOIN BUILDING & W. 3RD STREET, JAMESTOWN, NY, 14701
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-04-12
Emphasis S: CONSTRUCTION
Case Closed 2002-06-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 B01
Issuance Date 2002-05-30
Abatement Due Date 2002-06-04
Current Penalty 787.5
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2002-05-30
Abatement Due Date 2002-06-04
Current Penalty 630.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 A02 IIE
Issuance Date 2002-05-30
Abatement Due Date 2002-06-04
Nr Instances 1
Nr Exposed 3
Gravity 01
108660788 0213600 2002-03-05 306-308 W. 3RD STREET, JAMESTOWN ICE ARENA, JAMESTOWN, NY, 14701
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-03-06
Emphasis S: CONSTRUCTION
Case Closed 2002-05-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2002-04-23
Abatement Due Date 2002-04-26
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 4
Gravity 02
106862402 0213600 1997-02-11 WCA HOSPITAL, 17 GARFIELD STREET, JAMESTOWN, NY, 14701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-02-12
Case Closed 1997-02-12
107348641 0213600 1993-06-08 311 CURTIS STREET, JAMESTOWN, NY, 14701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-06-11
Case Closed 1993-09-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 1993-07-28
Abatement Due Date 1993-08-02
Nr Instances 2
Nr Exposed 2
Gravity 01
106908395 0213600 1989-11-01 BROOKS HOSPITAL, 529 CENTRAL AVENUE, DUNKIRK, NY, 14048
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-11-01
Case Closed 1989-11-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 III
Issuance Date 1989-11-21
Abatement Due Date 1989-11-24
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E04
Issuance Date 1989-11-21
Abatement Due Date 1989-12-04
Nr Instances 1
Nr Exposed 4
Gravity 00
106910151 0213600 1989-10-30 1116 EAST STATE STREET, OLEAN, NY, 14760
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-10-30
Case Closed 1989-11-09

Related Activity

Type Complaint
Activity Nr 73057184
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1989-11-02
Abatement Due Date 1989-11-05
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 07
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260404 F07 IVC
Issuance Date 1989-11-02
Abatement Due Date 1989-11-05
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 00
100914191 0213600 1987-11-18 800 ALLEN STREET EXTENSION, FALCONER, NY, 14733
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-11-19
Case Closed 1987-12-11

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260405 B02
Issuance Date 1987-11-23
Abatement Due Date 1987-11-26
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
100207653 0215800 1986-10-22 100 SCHOOL ST., BOLIVAR, NY, 14715
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-10-22
Case Closed 1986-10-22
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-02-27
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1985-03-05
Abatement Due Date 1985-03-08
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 E01 III
Issuance Date 1985-03-05
Abatement Due Date 1985-03-08
Nr Instances 1
Nr Exposed 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-12-19
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 I
Issuance Date 1985-01-14
Abatement Due Date 1985-01-17
Nr Instances 1
Nr Exposed 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State