Search icon

R & M GARAGE, INC.

Company Details

Name: R & M GARAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 1941 (84 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 53166
ZIP code: 10474
County: Bronx
Place of Formation: New York
Address: 863 MANIDA ST, BRONX, NY, United States, 10474
Principal Address: 799 BRUCKNER BLVD, BRONX, NY, United States, 10455

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN W MUNZ Chief Executive Officer 799 BRUCKNER BLVD, BRONX, NY, United States, 10455

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 863 MANIDA ST, BRONX, NY, United States, 10474

History

Start date End date Type Value
1941-04-19 1995-08-28 Address 863 MANIDA ST., BRONX, NY, 10474, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1558563 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
950828002102 1995-08-28 BIENNIAL STATEMENT 1993-04-01
Z011425-2 1980-06-06 ASSUMED NAME CORP INITIAL FILING 1980-06-06
5859-76 1941-04-19 CERTIFICATE OF INCORPORATION 1941-04-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12081469 0235500 1975-12-01 799 BRUCKNER BOULEVARD, New York -Richmond, NY, 10455
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-12-01
Case Closed 1984-03-10
12060703 0235500 1975-10-09 799 BRUCKNER BOULEVARD, New York -Richmond, NY, 10458
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-09
Case Closed 1976-09-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-11-03
Abatement Due Date 1975-11-10
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1975-11-03
Abatement Due Date 1975-11-28
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1975-11-03
Abatement Due Date 1975-11-28
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1975-11-03
Abatement Due Date 1975-11-20
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-11-03
Abatement Due Date 1975-11-13
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-11-03
Abatement Due Date 1975-11-28
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100141 A03 III
Issuance Date 1975-11-03
Abatement Due Date 1975-11-28
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100141 A03 II
Issuance Date 1975-11-03
Abatement Due Date 1975-11-13
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1975-11-03
Abatement Due Date 1975-11-13
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 4
Citation ID 01010
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1975-11-03
Abatement Due Date 1975-11-28
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100180 C02
Issuance Date 1975-11-03
Abatement Due Date 1975-11-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100180 D03
Issuance Date 1975-11-03
Abatement Due Date 1975-11-28
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State