Search icon

RECINE MATERIALS CORP.

Company Details

Name: RECINE MATERIALS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 1981 (44 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 733485
ZIP code: 11501
County: Nassau
Place of Formation: New York
Principal Address: 1510 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040
Address: 147 E. 2ND STREET, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
SALIMAR C RECINE Agent 147 E. 2ND STREET, MINEOLA, NY, 11501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 147 E. 2ND STREET, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
LUCIANO RECINE Chief Executive Officer 1510 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040

Form 5500 Series

Employer Identification Number (EIN):
112680319
Plan Year:
2011
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Plan Year:
2009
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2001-11-29 2014-03-11 Address 1510 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
1999-12-09 2001-11-29 Address 106-03 MERRICK BLVD., JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
1999-12-09 2001-11-29 Address 106-03 MERRICK BLVD., JAMAICA, NY, 11434, USA (Type of address: Service of Process)
1992-12-02 1999-12-09 Address 43 SUTTON HILL LANE, MANHASSET, NY, 11040, USA (Type of address: Principal Executive Office)
1992-12-02 2001-11-29 Address 43 SUTTON HILL LANE, MANHASSET HILLS, NY, 11040, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2246088 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
140311000691 2014-03-11 CERTIFICATE OF CHANGE 2014-03-11
051223002603 2005-12-23 BIENNIAL STATEMENT 2005-11-01
031028002707 2003-10-28 BIENNIAL STATEMENT 2003-11-01
011129002534 2001-11-29 BIENNIAL STATEMENT 2001-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-05-29
Type:
Complaint
Address:
55-20 METROPOLITAN AVENUE, MASPETH, NY, 11378
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-04-25
Type:
Prog Related
Address:
55-20 METROPOLITON AVENUE, GLENDALE, NY, 11385
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-05-28
Type:
Planned
Address:
307 WEST 44TH STREET, NEW YORK, NY, 10036
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-05-24
Type:
Prog Related
Address:
501 WEST 165TH STREET, NEW YORK, NY, 10032
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-12-28
Type:
Unprog Rel
Address:
287 BAINBRIDGE STREET, BROOKLYN, NY, 11233
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2013-02-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
GESUALDI,
Party Role:
Plaintiff
Party Name:
RECINE MATERIALS CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-11-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE PAVERS AND ROA
Party Role:
Plaintiff
Party Name:
RECINE MATERIALS CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-08-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
GESUALDI,
Party Role:
Plaintiff
Party Name:
RECINE MATERIALS CORP.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State