-
Home Page
›
-
Counties
›
-
Nassau
›
-
11726
›
-
REFLECTIVE LIVING, LTD.
Company Details
Name: |
REFLECTIVE LIVING, LTD. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
01 Aug 1978 (47 years ago)
|
Entity Number: |
503388 |
ZIP code: |
11726
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
15 DIXON AVENUE, COPIAGUE, NY, United States, 11726 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
ROBERT PAZMANN
|
Chief Executive Officer
|
15 DIXON AVENUE, COPIAGUE, NY, United States, 11726
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
15 DIXON AVENUE, COPIAGUE, NY, United States, 11726
|
History
Start date |
End date |
Type |
Value |
1978-08-01
|
1993-04-06
|
Address
|
684 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
20150324026
|
2015-03-24
|
ASSUMED NAME LLC INITIAL FILING
|
2015-03-24
|
931103003285
|
1993-11-03
|
BIENNIAL STATEMENT
|
1993-08-01
|
930406002944
|
1993-04-06
|
BIENNIAL STATEMENT
|
1992-08-01
|
A505273-4
|
1978-08-01
|
CERTIFICATE OF INCORPORATION
|
1978-08-01
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11539087
|
0214700
|
1983-04-08
|
15 DIXON AVENUE, Copiague, NY, 11726
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1983-04-08
|
Case Closed |
1983-09-07
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19100213 D01 |
Issuance Date |
1983-04-26 |
Abatement Due Date |
1983-06-01 |
Current Penalty |
80.0 |
Initial Penalty |
160.0 |
Nr Instances |
2 |
|
Citation ID |
02001 |
Citaton Type |
Other |
Standard Cited |
19040002 A |
Issuance Date |
1983-04-13 |
Abatement Due Date |
1983-05-16 |
Nr Instances |
3 |
|
Citation ID |
02002 |
Citaton Type |
Other |
Standard Cited |
19100107 B05 I |
Issuance Date |
1983-04-13 |
Abatement Due Date |
1983-05-16 |
Nr Instances |
1 |
|
Citation ID |
02003 |
Citaton Type |
Other |
Standard Cited |
19100107 B05 IV |
Issuance Date |
1983-04-13 |
Abatement Due Date |
1983-05-16 |
Nr Instances |
2 |
|
Citation ID |
02004 |
Citaton Type |
Other |
Standard Cited |
19100242 B |
Issuance Date |
1983-04-13 |
Abatement Due Date |
1983-05-16 |
Nr Instances |
1 |
|
Citation ID |
02005 |
Citaton Type |
Other |
Standard Cited |
19100303 B02 |
Issuance Date |
1983-04-13 |
Abatement Due Date |
1983-04-16 |
Nr Instances |
1 |
|
Citation ID |
02006 |
Citaton Type |
Other |
Standard Cited |
19100304 F05 IVA |
Issuance Date |
1983-04-13 |
Abatement Due Date |
1983-04-16 |
Nr Instances |
5 |
|
Citation ID |
02007 |
Citaton Type |
Other |
Standard Cited |
19100304 F05 V |
Issuance Date |
1983-04-13 |
Abatement Due Date |
1983-04-16 |
Nr Instances |
2 |
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State