Search icon

RC DOLNER, INC.

Headquarter

Company Details

Name: RC DOLNER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 1987 (38 years ago)
Date of dissolution: 19 Jan 2022
Entity Number: 1155693
ZIP code: 10021
County: New York
Place of Formation: New York
Address: PO BOX #2537, NEW YORK, NY, United States, 10021
Principal Address: ATTN: JOEL S HIRSCHTRITT, 900 THIRD AVENUE - 13TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of RC DOLNER, INC., CONNECTICUT 0565046 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX #2537, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
STUART KOSHNER Chief Executive Officer PO BOX #2537, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2019-06-17 2022-07-27 Address PO BOX #2537, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2019-06-17 2022-07-27 Address PO BOX #2537, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2016-01-15 2019-06-17 Address 307 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2005-07-14 2019-06-17 Address 15-17 EAST 16TH ST, 2ND FL, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2005-07-14 2019-06-17 Address 15-17 EAST 16TH ST, 2ND FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2005-07-14 2016-01-15 Address 15-17 EAST 16TH ST, 2ND FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1999-03-30 2005-07-14 Address 375 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1999-03-30 2005-07-14 Address 375 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1999-03-30 2005-07-14 Address 375 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1996-09-09 1999-03-30 Address ANTHONY DOLCE, 375 HUDSON ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220727002804 2022-01-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-01-19
190617002022 2019-06-17 BIENNIAL STATEMENT 2019-03-01
160115000240 2016-01-15 CERTIFICATE OF CHANGE 2016-01-15
110407003079 2011-04-07 BIENNIAL STATEMENT 2011-03-01
090316002252 2009-03-16 BIENNIAL STATEMENT 2009-03-01
050714002443 2005-07-14 BIENNIAL STATEMENT 2005-03-01
030318002781 2003-03-18 BIENNIAL STATEMENT 2003-03-01
990330002208 1999-03-30 BIENNIAL STATEMENT 1999-03-01
960909002013 1996-09-09 BIENNIAL STATEMENT 1994-03-01
960620000254 1996-06-20 CERTIFICATE OF CHANGE 1996-06-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305320624 0215000 2002-05-16 556 LA GUARDIA PLACE, NEW YORK, NY, 10012
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2002-05-16
Emphasis S: CONSTRUCTION
Case Closed 2002-06-24

Related Activity

Type Complaint
Activity Nr 203914312
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 2002-06-06
Abatement Due Date 2002-06-14
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 4
Nr Exposed 150
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260350 A11
Issuance Date 2002-06-05
Abatement Due Date 2002-06-13
Nr Instances 4
Nr Exposed 130
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2002-06-05
Abatement Due Date 2002-06-13
Current Penalty 1120.0
Initial Penalty 1600.0
Nr Instances 30
Nr Exposed 130
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2002-06-05
Abatement Due Date 2002-06-10
Current Penalty 840.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260502 B01
Issuance Date 2002-06-05
Abatement Due Date 2002-06-13
Current Penalty 1120.0
Initial Penalty 1600.0
Nr Instances 9
Nr Exposed 130
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260502 B03
Issuance Date 2002-06-05
Abatement Due Date 2002-06-13
Current Penalty 1120.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 130
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19260502 B04
Issuance Date 2002-06-05
Abatement Due Date 2002-06-13
Current Penalty 1120.0
Initial Penalty 1600.0
Nr Instances 2
Nr Exposed 130
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19260502 B09
Issuance Date 2002-06-05
Abatement Due Date 2002-06-13
Current Penalty 840.0
Initial Penalty 1200.0
Nr Instances 3
Nr Exposed 130
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01008
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2002-06-05
Abatement Due Date 2002-06-13
Current Penalty 840.0
Initial Penalty 1200.0
Nr Instances 2
Nr Exposed 130
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260501 B04 II
Issuance Date 2002-06-05
Abatement Due Date 2002-06-10
Current Penalty 2240.0
Initial Penalty 3200.0
Nr Instances 5
Nr Exposed 130
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260502 B02
Issuance Date 2002-06-05
Abatement Due Date 2002-06-17
Current Penalty 2800.0
Initial Penalty 4000.0
Nr Instances 3
Nr Exposed 130
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02003
Citaton Type Repeat
Standard Cited 19260701 B
Issuance Date 2002-06-05
Abatement Due Date 2002-06-17
Current Penalty 2800.0
Initial Penalty 4000.0
Nr Instances 2
Nr Exposed 130
Related Event Code (REC) Complaint
Gravity 03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1800157 Employee Retirement Income Security Act (ERISA) 2018-01-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-01-09
Termination Date 2018-05-10
Section 1451
Status Terminated

Parties

Name TRUSTEES OF THE NEW YORK CITY
Role Plaintiff
Name RC DOLNER, INC.
Role Defendant
0501658 Employee Retirement Income Security Act (ERISA) 2005-03-31 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2005-03-31
Termination Date 2005-06-15
Section 1132
Status Terminated

Parties

Name KING
Role Plaintiff
Name RC DOLNER, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State