Search icon

R.C.I. INDUSTRIES, INC.

Company Details

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

form 5500

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
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 2024-06-10
Name of individual signing PETER T IMBERT
R.C.I. INDUSTRIES, INC. DEFINED BENEFIT PLAN 2023 112588791 2024-10-07 R.C.I. INDUSTRIES, INC. 24
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
R.C.I. INDUSTRIES, INC. DEFINED BENEFIT PLAN 2022 112588791 2023-10-11 R.C.I. INDUSTRIES, INC. 25
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
R.C.I. INDUSTRIES, INC. CASH OR DEFERRED PLAN AND TRUST 2022 112588791 2023-07-28 R.C.I. INDUSTRIES, INC. 59
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
R.C.I. INDUSTRIES, INC. DEFINED BENEFIT PLAN 2021 112588791 2022-10-09 R.C.I. INDUSTRIES, INC. 25
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
R.C.I. INDUSTRIES, INC. CASH OR DEFERRED PLAN AND TRUST 2021 112588791 2022-06-10 R.C.I. INDUSTRIES, INC. 61
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
R.C.I. INDUSTRIES, INC. DEFINED BENEFIT PLAN 2020 112588791 2021-10-12 R.C.I. INDUSTRIES, INC. 25
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
R.C.I. INDUSTRIES, INC. CASH OR DEFERRED PLAN 2020 112588791 2021-06-21 R.C.I. INDUSTRIES, INC. 62
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
R.C.I. INDUSTRIES, INC. CASH OR DEFERRED PLAN 2019 112588791 2020-05-27 R.C.I. INDUSTRIES, INC. 64
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
R.C.I. INDUSTRIES, INC. DEFINED BENEFIT PLAN 2018 112588791 2019-10-11 R.C.I. INDUSTRIES, INC. 25
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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
PETER IMBERT Chief Executive Officer 95 BROADWAY, AMITYVILLE, NY, United States, 11701

History

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

Filings

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