Search icon

RIVERSIDE HOMES, INC.

Company Details

Name: RIVERSIDE HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Sep 1959 (66 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 122256
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 1159 WEST MAIN STREET, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCHABLE GORDON Chief Executive Officer 1159 WEST MAIN STREET, RIVERHEAD, NY, United States, 11901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1159 WEST MAIN STREET, RIVERHEAD, NY, United States, 11901

History

Start date End date Type Value
1959-09-02 1993-05-17 Address WEST MAIN ST., RIVERHEAD, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160113011 2016-01-13 ASSUMED NAME CORP INITIAL FILING 2016-01-13
DP-1796214 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
040127002372 2004-01-27 BIENNIAL STATEMENT 2003-09-01
011015002423 2001-10-15 BIENNIAL STATEMENT 2001-09-01
000330002538 2000-03-30 BIENNIAL STATEMENT 1999-09-01
940112003152 1994-01-12 BIENNIAL STATEMENT 1993-09-01
930517003279 1993-05-17 BIENNIAL STATEMENT 1992-09-01
176265 1959-09-02 CERTIFICATE OF INCORPORATION 1959-09-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9200836 Negotiable Instruments 1992-02-24 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1992-02-24
Termination Date 1994-10-14
Section 1819

Parties

Name CROSSLAND SAVINGS
Role Plaintiff
Name RIVERSIDE HOMES, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State