Search icon

P.C. RICHARD & SON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: P.C. RICHARD & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Feb 1992 (33 years ago)
Date of dissolution: 18 Feb 1994
Entity Number: 1614034
ZIP code: 11530
County: Suffolk
Place of Formation: New York
Address: 2095 EXPRESS DRIVE NORTH, HAUPPAUGE, NY, United States, 11530
Principal Address: % GARY RICHARD, 2095 EXPRESS DRIVE NORTH, HAUPPAUGE, NY, United States, 11530

Contact Details

Phone +1 718-331-2044

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALFRED J. RICHARD Chief Executive Officer 2095 EXPRESS DRIVE NORTH, HAUPPAUGE, NY, United States, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2095 EXPRESS DRIVE NORTH, HAUPPAUGE, NY, United States, 11530

Licenses

Number Status Type Date End date
0974543-DCA Inactive Business 1997-10-29 2012-06-30

History

Start date End date Type Value
2023-10-27 2024-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-24 2023-10-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-02-19 2023-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-02-19 1993-06-14 Address 100 JERICHO QUADRANGLE, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940218000108 1994-02-18 CERTIFICATE OF MERGER 1994-02-18
930614002486 1993-06-14 BIENNIAL STATEMENT 1993-02-01
920219000403 1992-02-19 CERTIFICATE OF INCORPORATION 1992-02-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1428093 CNV_TFEE INVOICED 2010-06-04 6.800000190734863 WT and WH - Transaction Fee
1428100 RENEWAL INVOICED 2010-06-04 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1428094 RENEWAL INVOICED 2008-06-30 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1428095 RENEWAL INVOICED 2006-05-26 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1428096 RENEWAL INVOICED 2004-06-17 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1428097 RENEWAL INVOICED 2002-07-22 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1428098 RENEWAL INVOICED 2000-05-26 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1428099 RENEWAL INVOICED 1998-05-08 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1409505 LICENSE INVOICED 1997-11-24 170 Electronic & Home Appliance Service Dealer License Fee
1409506 FINGERPRINT INVOICED 1997-10-29 50 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
1974-11-15
Type:
FollowUp
Address:
MIDDLE COUNTRY ROAD, Middle Island, NY, 11953
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-10-17
Type:
Planned
Address:
MIDDLE COUNTRY ROAD, Middle Island, NY, 11953
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2020-07-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CONNELLY,
Party Role:
Plaintiff
Party Name:
P.C. RICHARD & SON, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-08-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
STEWARD,
Party Role:
Plaintiff
Party Name:
P.C. RICHARD & SON, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State