Name: | RIDON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Nov 1985 (39 years ago) |
Date of dissolution: | 24 Mar 1993 |
Entity Number: | 1042081 |
ZIP code: | 12866 |
County: | Saratoga |
Place of Formation: | New York |
Address: | RD #7, GEYSER RD, SARATOGA SPRINGS, NY, United States, 12866 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RIDON, INC. | DOS Process Agent | RD #7, GEYSER RD, SARATOGA SPRINGS, NY, United States, 12866 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-868858 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
B291692-4 | 1985-11-22 | CERTIFICATE OF INCORPORATION | 1985-11-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106525397 | 0213100 | 1989-02-01 | 620 UNION ST., SCHENECTADY, NY, 12308 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B01 |
Issuance Date | 1989-02-22 |
Abatement Due Date | 1989-02-25 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 04 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260500 B01 |
Issuance Date | 1989-02-22 |
Abatement Due Date | 1989-02-25 |
Current Penalty | 210.0 |
Initial Penalty | 210.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 07 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260405 A02 IIE |
Issuance Date | 1989-02-22 |
Abatement Due Date | 1989-02-25 |
Nr Instances | 1 |
Nr Exposed | 3 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State