Search icon

RT REMODELING CORP.

Headquarter

Company Details

Name: RT REMODELING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2021 (4 years ago)
Entity Number: 5952013
ZIP code: 11429
County: New York
Place of Formation: New York
Address: 10435 211 ST, QUEENS VILLAGE, NY, United States, 11429
Principal Address: 10435 211 St, Queens Village, NY, United States, 11429

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of RT REMODELING CORP., CONNECTICUT 2997278 CONNECTICUT
Headquarter of RT REMODELING CORP., CONNECTICUT 3009153 CONNECTICUT

Agent

Name Role Address
ROMEL H. RAMESHWAR Agent 10435 211 ST, QUEENS VILLAGE, NY, 11429

DOS Process Agent

Name Role Address
ROMEL RAMESHWAR DOS Process Agent 10435 211 ST, QUEENS VILLAGE, NY, United States, 11429

Chief Executive Officer

Name Role Address
ROMEL H RAMESHWAR Chief Executive Officer 10435 211 ST, QUEENS VILLAGE, NY, United States, 11429

History

Start date End date Type Value
2024-05-13 2024-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-01 2024-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-01 2024-05-19 Address 10435 211 ST, QUEENS VILLAGE, NY, 11429, USA (Type of address: Registered Agent)
2021-03-01 2024-05-19 Address 10435 211 ST, QUEENS VILLAGE, NY, 11429, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240519000043 2024-05-19 BIENNIAL STATEMENT 2024-05-19
210301020223 2021-03-01 CERTIFICATE OF INCORPORATION 2021-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313980807 0213400 2010-06-07 80 OCEAN AVENUE, STATEN ISLAND, NY, 10305
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-06-07
Emphasis L: FALL, S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2015-12-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2010-08-06
Abatement Due Date 2010-08-11
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2010-08-06
Abatement Due Date 2010-08-11
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2010-08-06
Abatement Due Date 2010-08-11
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 22 Mar 2025

Sources: New York Secretary of State