Name: | RIMI WOODCRAFT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 1947 (78 years ago) |
Entity Number: | 79125 |
ZIP code: | 10462 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1185 COMMERCE AVENUE, BRONX, NY, United States, 10462 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RIMI WOODCRAFT CORP., FLORIDA | F06000001856 | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RIMI WOODCRAFT CORP. PROFIT SHARING AND 401(K) PLAN | 2019 | 131604589 | 2020-03-27 | RIMI WOODCRAFT CORP. | 28 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-03-27 |
Name of individual signing | MARIE RIZZO |
Role | Employer/plan sponsor |
Date | 2020-03-27 |
Name of individual signing | MARIE RIZZO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1977-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 9148064911 |
Plan sponsor’s address | 81 ROLLING WAY, C/O ANTHONY RIZZO, NEW ROCHELLE, NY, 10804 |
Signature of
Role | Plan administrator |
Date | 2019-07-10 |
Name of individual signing | MARIE RIZZ |
Role | Employer/plan sponsor |
Date | 2019-07-10 |
Name of individual signing | MARIE RIZZO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1977-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 7187943617 |
Plan sponsor’s address | 270 WHITE PLAINS ROAD #2, EASTCHESTER, NY, 10709 |
Signature of
Role | Plan administrator |
Date | 2018-10-12 |
Name of individual signing | MARIE RIZZO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1977-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 7187943617 |
Plan sponsor’s address | 1185 COMMERCE AVENUE, BRONX, NY, 10462 |
Signature of
Role | Plan administrator |
Date | 2015-10-01 |
Name of individual signing | MARIE RIZZO |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1185 COMMERCE AVENUE, BRONX, NY, United States, 10462 |
Name | Role | Address |
---|---|---|
ANTHONY RIZZO | Chief Executive Officer | 1185 COMMERCE AVENUE, BRONX, NY, United States, 10462 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-04 | 2007-01-10 | Address | 1185 COMMERCE AVE, BRONX, NY, 10462, 5597, USA (Type of address: Chief Executive Officer) |
1995-04-04 | 2007-01-10 | Address | 1185 COMMERCE AVE, BRONX, NY, 10462, 5597, USA (Type of address: Principal Executive Office) |
1995-04-04 | 2007-01-10 | Address | 1185 COMMERCE AVE, BRONX, NY, 10462, 5597, USA (Type of address: Service of Process) |
1947-01-24 | 1982-03-31 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1947-01-24 | 1995-04-04 | Address | 601 EAST TREMONT AVE., BRONX, NY, 10457, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170103006552 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150202007201 | 2015-02-02 | BIENNIAL STATEMENT | 2015-01-01 |
130115006401 | 2013-01-15 | BIENNIAL STATEMENT | 2013-01-01 |
110125002960 | 2011-01-25 | BIENNIAL STATEMENT | 2011-01-01 |
090129002512 | 2009-01-29 | BIENNIAL STATEMENT | 2009-01-01 |
070110002423 | 2007-01-10 | BIENNIAL STATEMENT | 2007-01-01 |
050203002098 | 2005-02-03 | BIENNIAL STATEMENT | 2005-01-01 |
030116002702 | 2003-01-16 | BIENNIAL STATEMENT | 2003-01-01 |
010119002227 | 2001-01-19 | BIENNIAL STATEMENT | 2001-01-01 |
990806002139 | 1999-08-06 | BIENNIAL STATEMENT | 1999-01-01 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3770665001 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||||
|
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17774274 | 0215000 | 1992-05-20 | 450 LEXINGTON AVENUE, NEW YORK, NY, 10017 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 72773369 |
Safety | Yes |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1977-06-03 |
Case Closed | 1977-06-30 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260400 H03 |
Issuance Date | 1977-06-08 |
Abatement Due Date | 1977-06-29 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260050 D01 |
Issuance Date | 1977-06-08 |
Abatement Due Date | 1977-06-11 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260050 F |
Issuance Date | 1977-06-08 |
Abatement Due Date | 1977-06-11 |
Nr Instances | 1 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State