Search icon

RISEDORPH DISTRIBUTING CO., INC.

Company Details

Name: RISEDORPH DISTRIBUTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Nov 1961 (63 years ago)
Date of dissolution: 10 Mar 2010
Entity Number: 142844
ZIP code: 12050
County: New York
Place of Formation: New York
Address: 32 PULVER ROAD, COLUMBIAVILLE, NY, United States, 12050
Principal Address: 32 PULVER RD, PO BOX 48, COLUMBIAVILLE, NY, United States, 12050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32 PULVER ROAD, COLUMBIAVILLE, NY, United States, 12050

Chief Executive Officer

Name Role Address
JAMES M. DREHER, JR. Chief Executive Officer 32 PULVER RD, PO BOX 48, COLUMBIAVILLE, NY, United States, 12050

History

Start date End date Type Value
1995-02-01 2007-11-26 Address 37 BROAD STREET, KINDERHOOK, NY, 12106, 0429, USA (Type of address: Chief Executive Officer)
1995-02-01 2007-11-26 Address 37 BROAD STREET, KINDERHOOK, NY, 12106, 0429, USA (Type of address: Principal Executive Office)
1995-02-01 2007-11-26 Address 37 BROAD STREET, KINDERHOOK, NY, 12106, 0429, USA (Type of address: Service of Process)
1961-11-28 1995-02-01 Address 22 E. 41ST ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100310000520 2010-03-10 CERTIFICATE OF DISSOLUTION 2010-03-10
091110002847 2009-11-10 BIENNIAL STATEMENT 2009-11-01
20090202003 2009-02-02 ASSUMED NAME CORP DISCONTINUANCE 2009-02-02
071126002451 2007-11-26 BIENNIAL STATEMENT 2007-11-01
20060928039 2006-09-28 ASSUMED NAME CORP INITIAL FILING 2006-09-28
051215002225 2005-12-15 BIENNIAL STATEMENT 2005-11-01
031021002290 2003-10-21 BIENNIAL STATEMENT 2003-11-01
011025002069 2001-10-25 BIENNIAL STATEMENT 2001-11-01
991117002475 1999-11-17 BIENNIAL STATEMENT 1999-11-01
971029002487 1997-10-29 BIENNIAL STATEMENT 1997-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310517321 0213100 2006-12-07 37 BROAD STREET, KINDERHOOK, NY, 12106
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2006-12-07
Emphasis L: FORKLIFT, S: POWERED IND VEHICLE
Case Closed 2006-12-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1374900 Intrastate Non-Hazmat 2005-05-20 - - 5 2 Priv. Pass. (Business)
Legal Name RISEDORPH DISTRIBUTING CO INC
DBA Name -
Physical Address 37 BROAD STREET, KINDERHOOK, NY, 12106, US
Mailing Address P O BOX 429, KINDERHOOK, NY, 12106, US
Phone (518) 758-9231
Fax (518) 758-1931
E-mail RISEDORPH@BERK.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State