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

Links between entities

Type Company Name Company Number State
Headquarter of RIMI WOODCRAFT CORP., FLORIDA F06000001856 FLORIDA

form 5500

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
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 2020-03-27
Name of individual signing MARIE RIZZO
Role Employer/plan sponsor
Date 2020-03-27
Name of individual signing MARIE RIZZO
RIMI WOODCRAFT CORP. PROFIT SHARING AND 401(K) PLAN 2018 131604589 2019-07-10 RIMI WOODCRAFT CORP. 46
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
RIMI WOODCRAFT CORP. PROFIT SHARING AND 401(K) PLAN 2017 131604589 2018-10-12 RIMI WOODCRAFT CORP. 84
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
RIMI WOODCRAFT CORP. PROFIT SHARING AND 401(K) PLAN 2014 131604589 2015-10-01 RIMI WOODCRAFT CORP. 93
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

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

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
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

USAspending Awards. Financial Assistance

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
Recipient RIMI WOODCRAFT CORP.
Recipient Name Raw RIMI WOODCRAFT CORPORATION
Recipient UEI XN3CYD8HKKC3
Recipient DUNS 002794022
Recipient Address 1185 COMMERCE, BRONX, BRONX, NEW YORK, 10462-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 31725.00
Face Value of Direct Loan 750000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17774274 0215000 1992-05-20 450 LEXINGTON AVENUE, NEW YORK, NY, 10017
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Close Conference 1992-05-20
Case Closed 1992-05-20

Related Activity

Type Complaint
Activity Nr 72773369
Safety Yes
11714805 0215000 1977-06-03 2 NEW YORK PLAZA, New York -Richmond, NY, 10004
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