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
Name | Role | Address |
---|---|---|
ALFRED J. RICHARD | Chief Executive Officer | 2095 EXPRESS DRIVE NORTH, HAUPPAUGE, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2095 EXPRESS DRIVE NORTH, HAUPPAUGE, NY, United States, 11530 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0974543-DCA | Inactive | Business | 1997-10-29 | 2012-06-30 |
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) |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11475811 | 0214700 | 1974-11-15 | MIDDLE COUNTRY ROAD, Middle Island, NY, 11953 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11474574 | 0214700 | 1974-10-17 | MIDDLE COUNTRY ROAD, Middle Island, NY, 11953 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1974-10-18 |
Abatement Due Date | 1974-11-13 |
Nr Instances | 3 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 A02 |
Issuance Date | 1974-10-18 |
Abatement Due Date | 1974-11-13 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100036 D02 |
Issuance Date | 1974-10-18 |
Abatement Due Date | 1974-11-13 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100037 Q08 |
Issuance Date | 1974-10-18 |
Abatement Due Date | 1974-11-13 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100157 C05 |
Issuance Date | 1974-10-18 |
Abatement Due Date | 1974-11-13 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100037 Q02 |
Issuance Date | 1974-10-18 |
Abatement Due Date | 1974-11-13 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100157 A03 |
Issuance Date | 1974-10-18 |
Abatement Due Date | 1974-11-13 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100157 A06 |
Issuance Date | 1974-10-18 |
Abatement Due Date | 1974-11-13 |
Nr Instances | 2 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1974-10-18 |
Abatement Due Date | 1974-10-25 |
Nr Instances | 4 |
Citation ID | 01010 |
Citaton Type | Other |
Standard Cited | 19040004 |
Issuance Date | 1974-10-18 |
Abatement Due Date | 1974-10-25 |
Nr Instances | 4 |
Citation ID | 01011 |
Citaton Type | Other |
Standard Cited | 19040005 |
Issuance Date | 1974-10-18 |
Abatement Due Date | 1974-10-25 |
Nr Instances | 4 |
Citation ID | 01012 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1974-10-18 |
Abatement Due Date | 1974-10-25 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 1 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1407024 | Fair Labor Standards Act | 2016-08-16 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | STEWARD, |
Role | Plaintiff |
Name | P.C. RICHARD & SON, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | > 10000$ |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2020-07-10 |
Termination Date | 2021-08-02 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | CONNELLY, |
Role | Plaintiff |
Name | P.C. RICHARD & SON, INC. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State