Search icon

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