Search icon

RITE-OFF, INC.

Company Details

Name: RITE-OFF, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1989 (36 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1315637
ZIP code: 10019
County: Suffolk
Place of Formation: Delaware
Principal Address: 105 PARK AVENUE, PO BOX 1070, SEAFORD, DE, United States, 19973
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
% C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MR. TERENCE R. CUNNIFFE Chief Executive Officer 105 PARK AVENUE, PO BOX 1070, SEAFORD, DE, United States, 19973

Filings

Filing Number Date Filed Type Effective Date
DP-1225785 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
940606002001 1994-06-06 BIENNIAL STATEMENT 1994-01-01
B724642-4 1989-01-03 APPLICATION OF AUTHORITY 1989-01-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17535535 0214700 1986-01-30 1545 FIFTH INDUSTRIAL COURT, BAYSHORE, NY, 11706
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-30
Case Closed 1986-03-05

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1986-02-06
Abatement Due Date 1986-02-27
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 3
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1986-02-06
Abatement Due Date 1986-02-27
Nr Instances 3
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-02-06
Abatement Due Date 1986-02-27
Nr Instances 5
Nr Exposed 11
Citation ID 02002
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1986-02-06
Abatement Due Date 1986-02-27
Nr Instances 1
Nr Exposed 4
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1986-02-06
Abatement Due Date 1986-02-27
Nr Instances 1
Nr Exposed 4
Citation ID 02004
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1986-02-06
Abatement Due Date 1986-02-27
Nr Instances 1
Nr Exposed 1
11545522 0214700 1983-02-22 1545 5TH INDUSTRIAL COURT, Bay Shore, NY, 11706
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-02-23
Case Closed 1983-02-23
11494432 0214700 1979-03-21 1545 5TH INDUSTRIAL, Bay Shore, NY, 11706
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1979-03-21
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320344377
11452141 0214700 1978-08-15 163 DUPONT STREET, Plainview, NY, 11803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-08-16
Case Closed 1984-03-10
11545837 0214700 1977-04-18 163 DUPONT ST, Plainview, NY, 11803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-04-18
Case Closed 1977-05-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1977-04-26
Abatement Due Date 1977-05-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1977-04-26
Abatement Due Date 1977-05-18
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1977-04-26
Abatement Due Date 1977-05-18
Nr Instances 1
11582905 0214700 1976-11-01 163 DUPONT STREET, Plainview, NY, 11803
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1976-11-01
Case Closed 1984-03-10
11590890 0214700 1974-12-04 163 DUPONT ST, Plainview, NY, 11803
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-12-04
Case Closed 1984-03-10
11590296 0214700 1974-08-30 163 DUPONT ST, Plainview, NY, 11803
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-08-30
Case Closed 1984-03-10
11590007 0214700 1974-07-11 163 DUPONT ST, Plainview, NY, 11803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-07-11
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100141 Q01
Issuance Date 1974-07-18
Abatement Due Date 1974-08-29
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-07-18
Abatement Due Date 1974-08-29
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1974-07-18
Abatement Due Date 1974-07-23
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100196 E07
Issuance Date 1974-07-18
Abatement Due Date 1974-10-17
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 E09
Issuance Date 1974-07-18
Abatement Due Date 1974-07-23
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-07-18
Abatement Due Date 1974-08-29
Nr Instances 1
11491818 0214700 1974-07-10 163 DUPONT ST, Plainview, NY, 11803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-07-10
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 A01
Issuance Date 1974-07-19
Abatement Due Date 1974-10-15
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8904290 Trademark 1989-12-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 9
Filing Date 1989-12-22
Transfer Date 1990-09-25
Termination Date 1992-01-14
Date Issue Joined 1990-03-08
Pretrial Conference Date 1990-05-25
Section 1051
Transfer Office 9
Transfer Docket Number 8904290
Transfer Origin 1

Parties

Name S.C. JOHNSON & SON
Role Plaintiff
Name RITE-OFF, INC.
Role Defendant
0000390 Other Contract Actions 2000-03-07 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2000-03-07
Termination Date 2000-12-11
Section 1441
Status Terminated

Parties

Name CAR-FRESHNER CORP.
Role Plaintiff
Name RITE-OFF, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State