Search icon

RIMI WOODCRAFT CORP.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1185 COMMERCE AVENUE, BRONX, NY, United States, 10462

Chief Executive Officer

Name Role Address
ANTHONY RIZZO Chief Executive Officer 1185 COMMERCE AVENUE, BRONX, NY, United States, 10462

Links between entities

Type:
Headquarter of
Company Number:
F06000001856
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
131604589
Plan Year:
2019
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
93
Sponsors Telephone Number:

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2013-09-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1500000.00
Total Face Value Of Loan:
1500000.00
Date:
2009-11-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
750000.00
Total Face Value Of Loan:
750000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-05-20
Type:
Complaint
Address:
450 LEXINGTON AVENUE, NEW YORK, NY, 10017
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1977-06-03
Type:
Planned
Address:
2 NEW YORK PLAZA, New York -Richmond, NY, 10004
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2014-12-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
TRACZ
Party Role:
Plaintiff
Party Name:
RIMI WOODCRAFT CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1995-09-11
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
RIMI WOODCRAFT CORP.
Party Role:
Plaintiff
Party Name:
PRESTON TRUCKING CO
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-08-30
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
LALLITE
Party Role:
Plaintiff
Party Name:
RIMI WOODCRAFT CORP.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State