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
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 | |||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role | Address |
---|---|---|
RICHARD TANINBAUM | Chief Executive Officer | 635 OAKHURST RD, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 511 CENTER AVENUE, MAMARONECK, NY, United States, 10543 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311286082 | 0216000 | 2008-09-26 | 29 BEECHWOOD AVE., NEW ROCHELLE, NY, 10801 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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