-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11901
›
-
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