Search icon

RLM SALES, INC.

Company Details

Name: RLM SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1981 (44 years ago)
Entity Number: 726706
ZIP code: 11766
County: Suffolk
Place of Formation: New York
Address: 129 CONSTANTINE WAY, MT. SINAI, NY, United States, 11766
Principal Address: 129 CONSTANTINE WAY, MT SINAI, NY, United States, 11766

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SANDRA FRENCH Chief Executive Officer 129 CONSTANTINE WAY, MT SINAI, NY, United States, 11766

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 129 CONSTANTINE WAY, MT. SINAI, NY, United States, 11766

History

Start date End date Type Value
2007-10-11 2010-12-22 Address 85-W HOFFMAN LANE, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)
2007-10-11 2011-10-25 Address 85 -W HOFFMAN LANE, ISLANDIA, NY, 11749, USA (Type of address: Principal Executive Office)
2007-10-11 2011-10-25 Address 85 W HOFFMAN LANE, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
1999-10-20 2007-10-11 Address ARC DISPLAY MFG, 120 REMINGTON BLVD, RONKONKOMA, NY, 11779, 6912, USA (Type of address: Principal Executive Office)
1999-10-20 2007-10-11 Address 120 REMINGTON BLVD, RONKONKOMA, NY, 11779, 6912, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
111025002551 2011-10-25 BIENNIAL STATEMENT 2011-10-01
101222000013 2010-12-22 CERTIFICATE OF CHANGE 2010-12-22
091002002664 2009-10-02 BIENNIAL STATEMENT 2009-10-01
071011002343 2007-10-11 BIENNIAL STATEMENT 2007-10-01
051122003548 2005-11-22 BIENNIAL STATEMENT 2005-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State