Search icon

RIVAL ELECTRIC CORP.

Company Details

Name: RIVAL ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 1955 (70 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 103966
ZIP code: 11030
County: Bronx
Place of Formation: New York
Address: 70 STRATHMORE RD, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HUGO STARACE DOS Process Agent 70 STRATHMORE RD, MANHASSET, NY, United States, 11030

Chief Executive Officer

Name Role Address
HUGO STARACE Chief Executive Officer 70 STRATHMORE RD, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
1955-06-28 1995-07-20 Address 401 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20130508018 2013-05-08 ASSUMED NAME CORP INITIAL FILING 2013-05-08
DP-1559669 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
010619002479 2001-06-19 BIENNIAL STATEMENT 2001-06-01
970619002103 1997-06-19 BIENNIAL STATEMENT 1997-06-01
950720002428 1995-07-20 BIENNIAL STATEMENT 1993-06-01
9051-124 1955-06-28 CERTIFICATE OF INCORPORATION 1955-06-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102785300 0215600 1991-09-12 1046 FAILE STREET, BRONX, NY, 10459
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1991-09-12
Case Closed 1991-10-29

Related Activity

Type Complaint
Activity Nr 70887377
Safety Yes
106762479 0215600 1990-09-19 CHISHOLM ST & INTERVAL AVENUE, BRONX, NY, 10459
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-09-20
Case Closed 1991-02-14

Related Activity

Type Complaint
Activity Nr 71997860
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1990-12-04
Abatement Due Date 1990-12-14
Current Penalty 250.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 2
Gravity 08
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1990-12-04
Abatement Due Date 1990-12-07
Current Penalty 200.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1990-12-04
Abatement Due Date 1990-12-10
Current Penalty 200.0
Initial Penalty 240.0
Nr Instances 2
Nr Exposed 2
Gravity 06
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1990-12-04
Abatement Due Date 1990-12-10
Current Penalty 200.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1990-12-04
Abatement Due Date 1990-12-07
Nr Instances 1
Nr Exposed 2
Gravity 01
11859550 0215600 1983-11-14 425 EAST 145 ST, New York -Richmond, NY, 10455
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-11-14
Case Closed 1990-04-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1984-01-12
Abatement Due Date 1984-01-19
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State