Name: | R.P.M. ERECTORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jul 1983 (42 years ago) |
Date of dissolution: | 06 May 1997 |
Entity Number: | 854958 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | California |
Principal Address: | 222 BERKELEY STREET, 20TH FLOOR, BOSTON, MA, United States, 02116 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
FRANK W. NEU | Chief Executive Officer | 222 BERKELEY STREET, BOSTON, MA, United States, 02116 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-01 | 1993-10-29 | Address | % ROBERTSON CECO, 222 BERKELEY STREET, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer) |
1993-07-01 | 1993-10-29 | Address | 222 BERKELEY STREET, BOSTON, MA, 02116, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970506000755 | 1997-05-06 | CERTIFICATE OF TERMINATION | 1997-05-06 |
931029002340 | 1993-10-29 | BIENNIAL STATEMENT | 1993-07-01 |
930701002399 | 1993-07-01 | BIENNIAL STATEMENT | 1992-07-01 |
B001021-4 | 1983-07-13 | APPLICATION OF AUTHORITY | 1983-07-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2259323 | 0215800 | 1985-08-29 | NINE MILE POINT UNIT #2, LYCOMING, NY, 13093 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1985-09-24 |
Abatement Due Date | 1985-09-27 |
Current Penalty | 400.0 |
Initial Penalty | 640.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260451 A13 |
Issuance Date | 1985-09-24 |
Abatement Due Date | 1985-09-27 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260451 I04 |
Issuance Date | 1985-09-24 |
Abatement Due Date | 1985-09-27 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260451 I07 |
Issuance Date | 1985-09-24 |
Abatement Due Date | 1985-09-27 |
Nr Instances | 1 |
Nr Exposed | 2 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State