Search icon

RPI CORP

Company Details

Name: RPI CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2017 (7 years ago)
Entity Number: 5231232
ZIP code: 10457
County: Bronx
Place of Formation: New York
Address: 1976 BATHGATE AVE, BRONX, NY, United States, 10457

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CANDACE BONEY Agent 1976 BATHGATE AVE, BRONX, NY, 10457

DOS Process Agent

Name Role Address
CANDACE BONEY DOS Process Agent 1976 BATHGATE AVE, BRONX, NY, United States, 10457

History

Start date End date Type Value
2017-11-07 2024-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
171107010709 2017-11-07 CERTIFICATE OF INCORPORATION 2017-11-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309205771 0213100 2006-04-03 118 8TH STREET, TROY, NY, 12180
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2006-04-03
Emphasis N: SILICA, S: SILICA
Case Closed 2006-06-02

Related Activity

Type Complaint
Activity Nr 205319023
Health Yes
108654146 0213100 1992-08-03 118 8TH STREET, TROY, NY, 12180
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1992-08-04
Case Closed 1992-09-01

Related Activity

Type Complaint
Activity Nr 74133166
Health Yes
109115378 0213100 1991-09-10 118 8TH STREET, TROY, NY, 12180
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1991-09-10
Case Closed 1992-01-13

Related Activity

Type Complaint
Activity Nr 72747892
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1991-10-24
Abatement Due Date 1991-11-07
Current Penalty 730.0
Initial Penalty 1125.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1991-10-24
Abatement Due Date 1991-11-07
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint

Date of last update: 24 Mar 2025

Sources: New York Secretary of State