Search icon

R & M ENTERPRISES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R & M ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Apr 1982 (43 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 764071
ZIP code: 10464
County: Bronx
Place of Formation: New York
Address: 250 CITY ISLAND AVE, BRONX, NY, United States, 10464

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 250 CITY ISLAND AVE, BRONX, NY, United States, 10464

Chief Executive Officer

Name Role Address
EILEEN HUBONER Chief Executive Officer 183 ROCHELLE ST, BRONX, NY, United States, 10464

History

Start date End date Type Value
1982-04-15 1992-12-08 Address 183 ROCHELLE ST., BRONX, NY, 10464, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1446743 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
921208002859 1992-12-08 BIENNIAL STATEMENT 1992-04-01
A859627-4 1982-04-15 CERTIFICATE OF INCORPORATION 1982-04-15

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-10-18
Type:
Unprog Rel
Address:
82 BEAVER ST, AKA 1 WALL ST COURT, NEW YORK, NY, 10005
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2008-09-25
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
TRUSTEES FOR THE MASON ,
Party Role:
Plaintiff
Party Name:
R & M ENTERPRISES INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State