Search icon

RMS & P INC.

Company Details

Name: RMS & P INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Sep 1984 (41 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 944066
ZIP code: 12589
County: Ulster
Place of Formation: New York
Address: COTTAGE STREET, WALLKILL, NY, United States, 12589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID RICHTER Chief Executive Officer COTTAGE STREET, WALLKILL, NY, United States, 12589

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent COTTAGE STREET, WALLKILL, NY, United States, 12589

History

Start date End date Type Value
1984-09-18 1993-10-05 Address COTTAGE ST., WALLKILL, NY, 12589, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1805995 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
000901002063 2000-09-01 BIENNIAL STATEMENT 2000-09-01
961002002173 1996-10-02 BIENNIAL STATEMENT 1996-09-01
931005002242 1993-10-05 BIENNIAL STATEMENT 1993-09-01
B142989-3 1984-09-18 CERTIFICATE OF INCORPORATION 1984-09-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
122241888 0213100 1996-05-07 COTTAGE STREET EXT., P.O. BOX 297, WALLKILL, NY, 12589
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1996-06-20
Case Closed 1996-09-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 G07 I
Issuance Date 1996-07-03
Abatement Due Date 1996-09-20
Current Penalty 650.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 23
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100095 K03 II
Issuance Date 1996-07-03
Abatement Due Date 1996-07-30
Current Penalty 650.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100133 A02
Issuance Date 1996-07-03
Abatement Due Date 1996-07-09
Current Penalty 485.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100133 A03
Issuance Date 1996-07-03
Abatement Due Date 1996-07-09
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100095 L01
Issuance Date 1996-07-03
Abatement Due Date 1996-07-09
Nr Instances 1
Nr Exposed 23
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 1996-07-03
Abatement Due Date 1996-08-06
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100132 F04
Issuance Date 1996-07-03
Abatement Due Date 1996-08-20
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1996-07-03
Abatement Due Date 1996-07-30
Nr Instances 1
Nr Exposed 23
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1996-07-03
Abatement Due Date 1996-07-09
Nr Instances 2
Nr Exposed 23
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1996-07-03
Abatement Due Date 1996-07-09
Nr Instances 2
Nr Exposed 23
Gravity 01
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1996-07-03
Abatement Due Date 1996-08-20
Nr Instances 1
Nr Exposed 23
Gravity 01
122242530 0213100 1996-05-07 COTTAGE STREET EXT., P.O. BOX 297, WALLKILL, NY, 12589
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-05-16
Case Closed 1996-09-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 B06 I
Issuance Date 1996-07-03
Abatement Due Date 1996-07-23
Current Penalty 650.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1996-07-03
Abatement Due Date 1996-07-23
Current Penalty 650.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 C02 ID
Issuance Date 1996-07-03
Abatement Due Date 1996-07-23
Current Penalty 485.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1996-07-03
Abatement Due Date 1996-07-23
Nr Instances 1
Nr Exposed 23
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1996-07-03
Abatement Due Date 1996-07-09
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100217 B08 I
Issuance Date 1996-07-03
Abatement Due Date 1996-07-23
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100253 B04 I
Issuance Date 1996-07-03
Abatement Due Date 1996-07-09
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1996-07-03
Abatement Due Date 1996-07-23
Nr Instances 4
Nr Exposed 5
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State