Name: | RODA EQUITIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Feb 1990 (35 years ago) |
Entity Number: | 1424839 |
ZIP code: | 11375 |
County: | Queens |
Place of Formation: | New York |
Address: | 76-19 113TH STREET, FOREST HILLS, NY, United States, 11375 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GABRIEL BLAU | Chief Executive Officer | 76-23 113TH STREET, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
RODA EQUITIES INC. | DOS Process Agent | 76-19 113TH STREET, FOREST HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-14 | 2018-11-07 | Address | 76-23 113TH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
1993-03-17 | 2014-04-21 | Address | 76-23 113TH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
1993-03-17 | 2018-11-07 | Address | 76-23 113TH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office) |
1990-02-22 | 1994-03-14 | Address | 770 ALLERTON AVENUE, BRONX, NY, 10467, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181107006424 | 2018-11-07 | BIENNIAL STATEMENT | 2018-02-01 |
140421002131 | 2014-04-21 | BIENNIAL STATEMENT | 2014-02-01 |
120322002039 | 2012-03-22 | BIENNIAL STATEMENT | 2012-02-01 |
100309002813 | 2010-03-09 | BIENNIAL STATEMENT | 2010-02-01 |
080213002507 | 2008-02-13 | BIENNIAL STATEMENT | 2008-02-01 |
060809000273 | 2006-08-09 | ANNULMENT OF DISSOLUTION | 2006-08-09 |
DP-1579264 | 2001-12-26 | DISSOLUTION BY PROCLAMATION | 2001-12-26 |
980209002124 | 1998-02-09 | BIENNIAL STATEMENT | 1998-02-01 |
940314003033 | 1994-03-14 | BIENNIAL STATEMENT | 1994-02-01 |
930317002804 | 1993-03-17 | BIENNIAL STATEMENT | 1993-02-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
102781267 | 0215600 | 1993-07-15 | 76-19 113TH STREET, FOREST HILLS, NY, 11375 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 902003771 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1993-10-01 |
Abatement Due Date | 1993-10-06 |
Current Penalty | 200.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19261052 C01 |
Issuance Date | 1993-10-01 |
Abatement Due Date | 1993-10-06 |
Current Penalty | 250.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 02 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State