Search icon

RMT ELECTRIC CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: RMT ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1978 (47 years ago)
Entity Number: 520175
ZIP code: 11426
County: Suffolk
Place of Formation: New York
Address: 238-19 BRADDOCK AVE., BELLEROSE, NY, United States, 11426
Principal Address: 238-19 BRADDOCK AVE, BELLEROSE, NY, United States, 11426

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD SPENELLI Chief Executive Officer 22 BRUCE LANE, NORTHPORT, NY, United States, 11768

DOS Process Agent

Name Role Address
RICHARD SPENELLI DOS Process Agent 238-19 BRADDOCK AVE., BELLEROSE, NY, United States, 11426

History

Start date End date Type Value
2002-10-18 2008-10-28 Address 238-19 BRADDOCK AVE, BELLEROSE, NY, 11426, USA (Type of address: Chief Executive Officer)
2002-10-18 2008-10-28 Address 238-19 BRADDOCK AVE, BELLEROSE, NY, 11426, USA (Type of address: Principal Executive Office)
1999-03-08 2008-10-28 Address 238-19 BARDDOCK AVE., BELLEROSE, NY, 11426, USA (Type of address: Service of Process)
1999-03-08 2002-10-18 Address 238-19 BRADDOCK AVE., BELLEROSE, NY, 11426, USA (Type of address: Chief Executive Officer)
1993-11-29 1999-03-08 Address 30 WEDGEWOOD DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180618053 2018-06-18 ASSUMED NAME CORP INITIAL FILING 2018-06-18
101102002067 2010-11-02 BIENNIAL STATEMENT 2010-11-01
081028002429 2008-10-28 BIENNIAL STATEMENT 2008-11-01
061027002926 2006-10-27 BIENNIAL STATEMENT 2006-11-01
041206002402 2004-12-06 BIENNIAL STATEMENT 2004-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-01-14
Type:
Planned
Address:
69 WEST CHERRY STREET, HICKSVILLE, NY, 11801
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-07-16
Type:
Planned
Address:
NORTH COUNTRY RD SCHOOL NORTH COUNTRY RD, MILLER PLACE, NY, 11764
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2010-04-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
FINKEL
Party Role:
Plaintiff
Party Name:
RMT ELECTRIC CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-07-28
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
FINKEL
Party Role:
Plaintiff
Party Name:
RMT ELECTRIC CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-08-31
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
FINKEL
Party Role:
Plaintiff
Party Name:
RMT ELECTRIC CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State