Search icon

RENCOA, INC.

Company Details

Name: RENCOA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 1979 (46 years ago)
Date of dissolution: 04 Sep 1980
Entity Number: 554118
ZIP code: 07068
County: Kings
Place of Formation: New York
Address: & BOYLAN; B D SHOULSON, 65 LIVINGSTON AVENUE, ROSELAND, NJ, United States, 07068

DOS Process Agent

Name Role Address
LOWENSTEIN SANDLER BROCHIN KOHL FISHER DOS Process Agent & BOYLAN; B D SHOULSON, 65 LIVINGSTON AVENUE, ROSELAND, NJ, United States, 07068

Filings

Filing Number Date Filed Type Effective Date
20171106092 2017-11-06 ASSUMED NAME CORP INITIAL FILING 2017-11-06
A696034-5 1980-09-04 CERTIFICATE OF MERGER 1980-09-04
A571434-4 1979-04-30 CERTIFICATE OF MERGER 1979-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11647989 0235300 1975-04-29 58-64 TOWNSEND STREET, New York -Richmond, NY, 11222
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-04-29
Case Closed 1975-05-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1975-05-02
Abatement Due Date 1975-05-27
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 A08 II
Issuance Date 1975-05-02
Abatement Due Date 1975-05-27
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1975-05-02
Abatement Due Date 1975-05-27
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 5
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-05-02
Abatement Due Date 1975-05-27
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1975-05-02
Abatement Due Date 1975-05-27
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-05-02
Abatement Due Date 1975-05-27
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1975-05-02
Abatement Due Date 1975-06-17
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 4
Citation ID 01008
Citaton Type Other
Standard Cited 19100023 C03
Issuance Date 1975-05-02
Abatement Due Date 1975-05-27
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-05-02
Abatement Due Date 1975-05-27
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 4
Citation ID 01010
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-05-02
Abatement Due Date 1975-05-27
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100024 B
Issuance Date 1975-05-02
Abatement Due Date 1975-06-17
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State