Search icon

RHYTHM TECH INC.

Company Details

Name: RHYTHM TECH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1980 (45 years ago)
Entity Number: 604823
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 511 CENTER AVENUE, MAMARONECK, NY, United States, 10543
Principal Address: 20 VERMONT AVE, WHITE PLAINS, NY, United States, 10606

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RHYTHM TECH, INC. RETIREMENT PLAN 2010 133087718 2011-08-29 RHYTHM TECH, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 339900
Sponsor’s telephone number 9146366900
Plan sponsor’s address 29 BEECHWOOD AVENUE, NEW ROCHELLE, NY, 10801

Plan administrator’s name and address

Administrator’s EIN 133087718
Plan administrator’s name RHYTHM TECH, INC.
Plan administrator’s address 29 BEECHWOOD AVENUE, NEW ROCHELLE, NY, 10801
Administrator’s telephone number 9146366900

Signature of

Role Plan administrator
Date 2011-08-29
Name of individual signing RICHARD TANINBAUM
RHYTHM TECH, INC. RETIREMENT PLAN 2009 133087718 2010-10-06 RHYTHM TECH, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 339900
Sponsor’s telephone number 9146366900
Plan sponsor’s address 29 BEECHWOOD AVENUE, NEW ROCHELLE, NY, 10801

Plan administrator’s name and address

Administrator’s EIN 133087718
Plan administrator’s name RHYTHM TECH, INC.
Plan administrator’s address 29 BEECHWOOD AVENUE, NEW ROCHELLE, NY, 10801
Administrator’s telephone number 9146366900

Signature of

Role Plan administrator
Date 2010-10-06
Name of individual signing RICHARD TANINBAUM

Chief Executive Officer

Name Role Address
RICHARD TANINBAUM Chief Executive Officer 635 OAKHURST RD, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 511 CENTER AVENUE, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
1980-01-25 1994-01-14 Address 511 CENTER AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940114002240 1994-01-14 BIENNIAL STATEMENT 1994-01-01
930208002548 1993-02-08 BIENNIAL STATEMENT 1993-01-01
A639114-4 1980-01-25 CERTIFICATE OF INCORPORATION 1980-01-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311286082 0216000 2008-09-26 29 BEECHWOOD AVE., NEW ROCHELLE, NY, 10801
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2008-09-26
Emphasis L: HHHT50
Case Closed 2009-11-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100026 C02 VII
Issuance Date 2008-10-28
Abatement Due Date 2008-11-17
Current Penalty 150.0
Initial Penalty 600.0
Contest Date 2008-11-12
Final Order 2009-05-18
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 2008-10-28
Abatement Due Date 2008-11-07
Contest Date 2008-11-12
Final Order 2009-05-18
Nr Instances 2
Nr Exposed 2
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State