Name: | RMT ELECTRIC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 1978 (46 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
Name | Role | Address |
---|---|---|
RICHARD SPENELLI | Chief Executive Officer | 22 BRUCE LANE, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
RICHARD SPENELLI | DOS Process Agent | 238-19 BRADDOCK AVE., BELLEROSE, NY, United States, 11426 |
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) |
1992-12-29 | 2002-10-18 | Address | 238-19 BRADDOCK AVE, BELLROSE, NY, 11426, USA (Type of address: Principal Executive Office) |
1992-12-29 | 1999-03-08 | Address | 30 WEDGEWOOD DR, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
1978-11-08 | 1993-11-29 | Address | 30 WEDGEWOOD DR, DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
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 |
021018002827 | 2002-10-18 | BIENNIAL STATEMENT | 2002-11-01 |
001102002063 | 2000-11-02 | BIENNIAL STATEMENT | 2000-11-01 |
990308002011 | 1999-03-08 | BIENNIAL STATEMENT | 1998-11-01 |
961202002233 | 1996-12-02 | BIENNIAL STATEMENT | 1996-11-01 |
931129002446 | 1993-11-29 | BIENNIAL STATEMENT | 1993-11-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1020387 | 0214700 | 1985-01-14 | 69 WEST CHERRY STREET, HICKSVILLE, NY, 11801 | |||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260100 A |
Issuance Date | 1985-01-18 |
Abatement Due Date | 1985-01-21 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260450 A10 |
Issuance Date | 1985-01-18 |
Abatement Due Date | 1985-01-21 |
Nr Instances | 1 |
Nr Exposed | 3 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1984-07-18 |
Case Closed | 1984-07-24 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260401 J01 |
Issuance Date | 1984-07-23 |
Abatement Due Date | 1984-07-26 |
Nr Instances | 7 |
Nr Exposed | 2 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State