Search icon

RMT ELECTRIC CORP.

Company Details

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

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)
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)

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1020387 0214700 1985-01-14 69 WEST CHERRY STREET, HICKSVILLE, NY, 11801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-01-14
Case Closed 1985-02-12

Violation Items

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
994277 0214700 1984-07-16 NORTH COUNTRY RD SCHOOL NORTH COUNTRY RD, MILLER PLACE, NY, 11764
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