Search icon

R & M ENTERPRISES INC.

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 Nr Report ID Date Opened Site Address
309435527 0215000 2005-10-18 82 BEAVER ST, AKA 1 WALL ST COURT, NEW YORK, NY, 10005
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2005-10-20
Emphasis L: GUTREH
Case Closed 2006-05-31

Related Activity

Type Complaint
Activity Nr 205396534
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 2005-11-29
Abatement Due Date 2005-12-07
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2006-01-11
Abatement Due Date 2006-01-24
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Gravity 00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State