Name: | R.N.R. ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Sep 1984 (41 years ago) |
Entity Number: | 942215 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 245 WEST 29TH STREET, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RNR ASSOCIATES INC. PROFIT SHARING PLAN AND TRUST | 2011 | 133237045 | 2012-01-27 | R.N.R. ASSOCIATES, INC. | 4 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 133237045 |
Plan administrator’s name | R.N.R. ASSOCIATES, INC. |
Plan administrator’s address | 245 WEST 29TH STREET, NEW YORK, NY, 100015208 |
Administrator’s telephone number | 2125633455 |
Signature of
Role | Plan administrator |
Date | 2012-01-27 |
Name of individual signing | ROBERT FLORIO |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1996-01-01 |
Business code | 238210 |
Sponsor’s telephone number | 2125633455 |
Plan sponsor’s address | 245 WEST 29TH STREET, NEW YORK, NY, 100015208 |
Plan administrator’s name and address
Administrator’s EIN | 133237045 |
Plan administrator’s name | R.N.R. ASSOCIATES, INC. |
Plan administrator’s address | 245 WEST 29TH STREET, NEW YORK, NY, 100015208 |
Administrator’s telephone number | 2125633455 |
Signature of
Role | Plan administrator |
Date | 2011-10-12 |
Name of individual signing | ROBERT FLORIO |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1996-01-01 |
Business code | 238210 |
Sponsor’s telephone number | 2125633455 |
Plan sponsor’s address | 245 WEST 29TH STREET, NEW YORK, NY, 100015208 |
Plan administrator’s name and address
Administrator’s EIN | 133237045 |
Plan administrator’s name | R.N.R. ASSOCIATES, INC. |
Plan administrator’s address | 245 WEST 29TH STREET, NEW YORK, NY, 100015208 |
Administrator’s telephone number | 2125633455 |
Signature of
Role | Plan administrator |
Date | 2010-09-13 |
Name of individual signing | ROBERT FLORIO |
Name | Role | Address |
---|---|---|
RICHARD MOORE | Chief Executive Officer | 245 WEST 29TH STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 245 WEST 29TH STREET, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1984-09-10 | 1993-05-06 | Address | 232 WEST 29TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060912002535 | 2006-09-12 | BIENNIAL STATEMENT | 2006-09-01 |
041102002678 | 2004-11-02 | BIENNIAL STATEMENT | 2004-09-01 |
020910002472 | 2002-09-10 | BIENNIAL STATEMENT | 2002-09-01 |
000922002509 | 2000-09-22 | BIENNIAL STATEMENT | 2000-09-01 |
980925002240 | 1998-09-25 | BIENNIAL STATEMENT | 1998-09-01 |
960919002305 | 1996-09-19 | BIENNIAL STATEMENT | 1996-09-01 |
940103002543 | 1994-01-03 | BIENNIAL STATEMENT | 1993-09-01 |
930506002969 | 1993-05-06 | BIENNIAL STATEMENT | 1992-09-01 |
B152527-5 | 1984-10-18 | CERTIFICATE OF AMENDMENT | 1984-10-18 |
B140150-4 | 1984-09-10 | CERTIFICATE OF INCORPORATION | 1984-09-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17879081 | 0215600 | 1989-04-19 | PAKISTAN INT'L AIRLINE, JFK AIRIPORT, JAMAICA, NY, 11430 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260403 I02 I |
Issuance Date | 1989-06-16 |
Abatement Due Date | 1989-06-19 |
Current Penalty | 200.0 |
Initial Penalty | 280.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 07 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 1989-06-16 |
Abatement Due Date | 1989-06-19 |
Current Penalty | 600.0 |
Initial Penalty | 810.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 09 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260500 B01 |
Issuance Date | 1989-06-16 |
Abatement Due Date | 1989-06-19 |
Current Penalty | 200.0 |
Initial Penalty | 280.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 07 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State