Search icon

R.P.M. ERECTORS, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
FRANK W. NEU Chief Executive Officer 222 BERKELEY STREET, BOSTON, MA, United States, 02116

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2259323 0215800 1985-08-29 NINE MILE POINT UNIT #2, LYCOMING, NY, 13093
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1985-08-29
Emphasis N: SWINGSCAF
Case Closed 1985-11-04

Violation Items

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