Name: | R.C.I. INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 1981 (44 years ago) |
Entity Number: | 682746 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 95 BROADWAY, AMITYVILLE, NY, United States, 11701 |
Address: | ATTORNEYS AT LAW, 538 BROAD HOLLOW RD STE 301, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 9000
Share Par Value 100
Type PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
R.C.I. INDUSTRIES, INC. CASH OR DEFERRED PLAN AND TRUST | 2023 | 112588791 | 2024-06-10 | R.C.I. INDUSTRIES, INC. | 58 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-10 |
Name of individual signing | PETER T IMBERT |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2004-01-01 |
Business code | 524210 |
Sponsor’s telephone number | 6316916400 |
Plan sponsor’s address | 95 BROADWAY, AMITYVILLE, NY, 11701 |
Signature of
Role | Plan administrator |
Date | 2024-10-04 |
Name of individual signing | PETER T IMBERT |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2024-10-04 |
Name of individual signing | PETER T IMBERT |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2004-01-01 |
Business code | 524210 |
Sponsor’s telephone number | 6316916400 |
Plan sponsor’s address | 95 BROADWAY, AMITYVILLE, NY, 11701 |
Signature of
Role | Plan administrator |
Date | 2023-10-11 |
Name of individual signing | PETER T IMBERT |
Role | Employer/plan sponsor |
Date | 2023-10-11 |
Name of individual signing | PETER T IMBERT |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1994-01-01 |
Business code | 524210 |
Sponsor’s telephone number | 6316916400 |
Plan sponsor’s address | 95 BROADWAY, AMITYVILLE, NY, 11701 |
Signature of
Role | Plan administrator |
Date | 2023-07-28 |
Name of individual signing | PETER T IMBERT |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2004-01-01 |
Business code | 524210 |
Sponsor’s telephone number | 6316916400 |
Plan sponsor’s address | 95 BROADWAY, AMITYVILLE, NY, 11701 |
Signature of
Role | Plan administrator |
Date | 2022-10-07 |
Name of individual signing | PETER T IMBERT |
Role | Employer/plan sponsor |
Date | 2022-10-07 |
Name of individual signing | PETER T IMBERT |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1994-01-01 |
Business code | 524210 |
Sponsor’s telephone number | 6316916400 |
Plan sponsor’s address | 95 BROADWAY, AMITYVILLE, NY, 11701 |
Signature of
Role | Plan administrator |
Date | 2022-06-10 |
Name of individual signing | PETER T IMBERT |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2004-01-01 |
Business code | 524210 |
Sponsor’s telephone number | 6316916400 |
Plan sponsor’s address | 95 BROADWAY, AMITYVILLE, NY, 11701 |
Signature of
Role | Plan administrator |
Date | 2021-10-12 |
Name of individual signing | RICHARD C IMBERT |
Role | Employer/plan sponsor |
Date | 2021-10-12 |
Name of individual signing | RICHARD C IMBERT |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1994-01-01 |
Business code | 524210 |
Sponsor’s telephone number | 6316916400 |
Plan sponsor’s address | 95 BROADWAY, AMITYVILLE, NY, 11701 |
Signature of
Role | Plan administrator |
Date | 2021-06-21 |
Name of individual signing | PETER T IMBERT |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1994-01-01 |
Business code | 524210 |
Sponsor’s telephone number | 6316916400 |
Plan sponsor’s address | 95 BROADWAY, AMITYVILLE, NY, 11701 |
Signature of
Role | Plan administrator |
Date | 2020-05-27 |
Name of individual signing | PETER T IMBERT |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2004-01-01 |
Business code | 524210 |
Sponsor’s telephone number | 6316916400 |
Plan sponsor’s address | 95 BROADWAY, AMITYVILLE, NY, 11701 |
Signature of
Role | Plan administrator |
Date | 2019-10-11 |
Name of individual signing | RICHARD C IMBERT |
Role | Employer/plan sponsor |
Date | 2019-10-11 |
Name of individual signing | RICHARD C IMBERT |
Name | Role | Address |
---|---|---|
ROBERT L FOLKS & ASSOCIATES LLP | DOS Process Agent | ATTORNEYS AT LAW, 538 BROAD HOLLOW RD STE 301, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
PETER IMBERT | Chief Executive Officer | 95 BROADWAY, AMITYVILLE, NY, United States, 11701 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-11 | 2025-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-11 | 2025-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 800, Par value: 0 |
2025-03-11 | 2025-03-11 | Address | 95 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
2025-02-14 | 2025-02-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-14 | 2025-02-14 | Address | 95 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
2025-02-14 | 2025-02-14 | Shares | Share type: NO PAR VALUE, Number of shares: 800, Par value: 0 |
2025-02-14 | 2025-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 800, Par value: 0 |
2025-02-14 | 2025-03-11 | Address | 95 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
2025-02-14 | 2025-03-11 | Address | ATTORNEYS AT LAW, 538 BROAD HOLLOW RD STE 301, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2025-02-14 | 2025-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250311001484 | 2025-03-11 | BIENNIAL STATEMENT | 2025-03-11 |
250214003262 | 2025-02-14 | BIENNIAL STATEMENT | 2025-02-14 |
210309060732 | 2021-03-09 | BIENNIAL STATEMENT | 2021-03-01 |
190305060869 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170303007190 | 2017-03-03 | BIENNIAL STATEMENT | 2017-03-01 |
150304006278 | 2015-03-04 | BIENNIAL STATEMENT | 2015-03-01 |
130313006322 | 2013-03-13 | BIENNIAL STATEMENT | 2013-03-01 |
110916000116 | 2011-09-16 | CERTIFICATE OF AMENDMENT | 2011-09-16 |
110727000482 | 2011-07-27 | CERTIFICATE OF AMENDMENT | 2011-07-27 |
110323002207 | 2011-03-23 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State