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 (43 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RECINE MATERIALS CORP. RETIREMENT PLAN 2011 112680319 2013-07-10 RECINE MATERIALS CORP. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-10-01
Business code 238900
Sponsor’s telephone number 5163266281
Plan sponsor’s address 147 EAST SECOND STREET, MINEOLA, NY, 11501

Plan administrator’s name and address

Administrator’s EIN 112680319
Plan administrator’s name RECINE MATERIALS CORP.
Plan administrator’s address 147 EAST SECOND STREET, MINEOLA, NY, 11501
Administrator’s telephone number 5163266281

Signature of

Role Plan administrator
Date 2013-07-10
Name of individual signing LUCIANO RECINE
RECINE MATERIALS CORP. RETIREMENT PLAN 2010 112680319 2012-04-24 RECINE MATERIALS CORP. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-10-01
Business code 238900
Sponsor’s telephone number 5163266281
Plan sponsor’s address 147 EAST SECOND STREET, MINEOLA, NY, 11501

Plan administrator’s name and address

Administrator’s EIN 112680319
Plan administrator’s name RECINE MATERIALS CORP.
Plan administrator’s address 147 EAST SECOND STREET, MINEOLA, NY, 11501
Administrator’s telephone number 5163266281

Signature of

Role Plan administrator
Date 2012-04-24
Name of individual signing LUCIANO RECINE
RECINE MATERIALS CORP. RETIREMENT PLAN 2009 112680319 2011-04-27 RECINE MATERIALS CORP. 11
Three-digit plan number (PN) 001
Effective date of plan 2003-10-01
Business code 238900
Sponsor’s telephone number 5163266281
Plan sponsor’s address 147 EAST SECOND STREET, MINEOLA, NY, 11501

Plan administrator’s name and address

Administrator’s EIN 112680319
Plan administrator’s name RECINE MATERIALS CORP.
Plan administrator’s address 147 EAST SECOND STREET, MINEOLA, NY, 11501
Administrator’s telephone number 5163266281

Signature of

Role Plan administrator
Date 2011-04-27
Name of individual signing LUCIANO RECINE
RECINE MATERIALS CORP. RETIREMENT PLAN 2009 112680319 2011-04-27 RECINE MATERIALS CORP. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-10-01
Business code 238900
Sponsor’s telephone number 5163266281
Plan sponsor’s address 147 EAST SECOND STREET, MINEOLA, NY, 11501

Plan administrator’s name and address

Administrator’s EIN 112680319
Plan administrator’s name RECINE MATERIALS CORP.
Plan administrator’s address 147 EAST SECOND STREET, MINEOLA, NY, 11501
Administrator’s telephone number 5163266281

Signature of

Role Plan administrator
Date 2011-04-27
Name of individual signing LUCIANO RECINE
RECINE MATERIALS CORP. RETIREMENT PLAN 2009 112680319 2011-04-27 RECINE MATERIALS CORP. 11
Three-digit plan number (PN) 001
Effective date of plan 2003-10-01
Business code 238900
Sponsor’s telephone number 5163266281
Plan sponsor’s address 147 EAST SECOND STREET, MINEOLA, NY, 11501

Plan administrator’s name and address

Administrator’s EIN 112680319
Plan administrator’s name RECINE MATERIALS CORP.
Plan administrator’s address 147 EAST SECOND STREET, MINEOLA, NY, 11501
Administrator’s telephone number 5163266281

Signature of

Role Plan administrator
Date 2011-04-27
Name of individual signing LUCIANO RECINE
RECINE MATERIALS CORP. RETIREMENT PLAN 2009 112680319 2010-08-17 RECINE MATERIALS CORP. No data
File View Page
Three-digit plan number (PN) 001
Plan sponsor’s mailing address 147 EAST SECOND STREET, MINEOLA, NY, 11501
Plan sponsor’s address 147 EAST SECOND STREET, MINEOLA, NY, 11501

Plan administrator’s name and address

Administrator’s EIN 112680319
Plan administrator’s name RECINE MATERIALS CORP.
Plan administrator’s address 147 EAST SECOND STREET, MINEOLA, NY, 11501

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

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)
1992-12-02 1999-12-09 Address 43 SUTTON HILL LANE, MANHASSET HILLS, NY, 11040, USA (Type of address: Service of Process)
1981-11-12 1992-12-02 Address 1778 ATHERTON AVE, ELMONT, NY, 11003, USA (Type of address: Service of Process)

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
991209002196 1999-12-09 BIENNIAL STATEMENT 1999-11-01
971121002114 1997-11-21 BIENNIAL STATEMENT 1997-11-01
931103002496 1993-11-03 BIENNIAL STATEMENT 1993-11-01
921202002558 1992-12-02 BIENNIAL STATEMENT 1992-11-01
B073192-3 1984-02-27 CERTIFICATE OF AMENDMENT 1984-02-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-03-22 No data MADISON STREET, FROM STREET CLINTON STREET TO STREET JEFFERSON STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb ok
2015-09-13 No data MADISON STREET, FROM STREET CLINTON STREET TO STREET JEFFERSON STREET No data Street Construction Inspections: Post-Audit Department of Transportation pass curb
2015-05-02 No data GREENE STREET, FROM STREET WASHINGTON PLACE TO STREET WEST 4 STREET No data Street Construction Inspections: Post-Audit Department of Transportation COBBLESTONE WAS RESTORED
2015-03-11 No data MADISON STREET, FROM STREET CLINTON STREET TO STREET JEFFERSON STREET No data Street Construction Inspections: Post-Audit Department of Transportation No defects
2014-12-02 No data WEST 4 STREET, FROM STREET GREENE STREET TO STREET MERCER STREET No data Street Construction Inspections: Post-Audit Department of Transportation CONDUIT CONSTRUCTION AND FRANCHISE
2014-10-10 No data HENRY STREET, FROM STREET CLINTON STREET TO STREET JEFFERSON STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb reset
2014-10-09 No data JEFFERSON STREET, FROM STREET HENRY STREET TO STREET MADISON STREET No data Street Construction Inspections: Post-Audit Department of Transportation NEW CURB
2014-09-18 No data GREENE STREET, FROM STREET WASHINGTON PLACE TO STREET WEST 4 STREET No data Street Construction Inspections: Post-Audit Department of Transportation - CONDUIT CONSTRUCTION AND FRANCHISE- cobble stone roadway
2014-09-18 No data WEST 204 STREET, FROM STREET SHERMAN AVENUE TO STREET VERMILYEA AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation trench
2014-09-03 No data MADISON STREET, FROM STREET CLINTON STREET TO STREET JEFFERSON STREET No data Street Construction Inspections: Post-Audit Department of Transportation Upon inspection, curb replacement in compliance. no defects found.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339094690 0215600 2013-05-29 55-20 METROPOLITAN AVENUE, MASPETH, NY, 11378
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2013-05-29
Case Closed 2013-05-30

Related Activity

Type Complaint
Activity Nr 819967
Safety Yes
339032369 0215600 2013-04-25 55-20 METROPOLITON AVENUE, GLENDALE, NY, 11385
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2013-04-25
Case Closed 2013-10-21

Related Activity

Type Inspection
Activity Nr 903061
Safety Yes
Type Inspection
Activity Nr 903213
Safety Yes
Type Inspection
Activity Nr 903241
Safety Yes
Type Inspection
Activity Nr 903181
Safety Yes
Type Inspection
Activity Nr 903294
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260034 C
Issuance Date 2013-09-05
Current Penalty 2250.0
Initial Penalty 4500.0
Final Order 2013-09-19
Nr Instances 1
Nr Exposed 8
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.34(c): Means of egress was not continually maintained free of all obstructions or impediments to full instant use in the case of fire or other emergency: a) On or about April 25, 2013- at the site of 55-20 Metropolitan Ave Glendale NY, 11385. Employer did not protect employees from tripping hazards at the first floor landing of a stair tower used as primary site access. ABATEMENT VERIFICATION IS NOT REQUIRED PURSUANT TO 29 CFR 1903.19.
Citation ID 01001B
Citaton Type Other
Standard Cited 19260501 B04 II
Issuance Date 2013-09-05
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-09-19
Nr Instances 1
Nr Exposed 8
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(4)(ii): Each employee on a walking/working surface was not protected from tripping in or stepping into or through holes (including skylights) by covers: a) On or about April 25, 2013- at the site of 55-20 Metropolitan Ave Glendale NY, 11385. Employees exposed to 9 open floor holes up to 16-inches wide by 37-inches long on each of the 2nd, 3rd, 4th, and 5th floor. ABATEMENT VERIFICATION IS NOT REQUIRED PURSUANT TO 29 CFR 1903.19.
314543356 0215000 2010-05-28 307 WEST 44TH STREET, NEW YORK, NY, 10036
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-05-28
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2011-05-24

Related Activity

Type Referral
Activity Nr 202652467
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2010-07-12
Abatement Due Date 2010-07-22
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
310945191 0215000 2007-05-24 501 WEST 165TH STREET, NEW YORK, NY, 10032
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-05-30
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2008-04-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 B02
Issuance Date 2007-06-18
Abatement Due Date 2007-06-26
Current Penalty 1250.0
Initial Penalty 1250.0
Contest Date 2007-07-09
Final Order 2008-03-10
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 B03
Issuance Date 2007-06-18
Abatement Due Date 2007-06-26
Current Penalty 1250.0
Initial Penalty 1250.0
Contest Date 2007-07-09
Final Order 2008-03-10
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2007-06-18
Abatement Due Date 2007-06-26
Current Penalty 1250.0
Initial Penalty 1250.0
Contest Date 2007-07-09
Final Order 2008-03-10
Nr Instances 1
Nr Exposed 3
Gravity 03
300619665 0215000 1998-12-28 287 BAINBRIDGE STREET, BROOKLYN, NY, 11233
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1998-12-28
Emphasis L: GUTREH, S: CONSTRUCTION
Case Closed 1999-11-03

Related Activity

Type Referral
Activity Nr 200853547

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260051 A01
Issuance Date 1999-05-14
Abatement Due Date 1999-05-19
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State