Search icon

P.C. RICHARD & SON, INC.

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 Nr Report ID Date Opened Site Address
11475811 0214700 1974-11-15 MIDDLE COUNTRY ROAD, Middle Island, NY, 11953
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-11-15
Case Closed 1984-03-10
11474574 0214700 1974-10-17 MIDDLE COUNTRY ROAD, Middle Island, NY, 11953
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-10-17
Case Closed 1984-03-10

Violation Items

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1407024 Fair Labor Standards Act 2016-08-16 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2016-08-16
Termination Date 2016-12-16
Date Issue Joined 2016-08-16
Section 0201
Sub Section FL
Status Terminated

Parties

Name STEWARD,
Role Plaintiff
Name P.C. RICHARD & SON, INC.
Role Defendant
2003091 Other Contract Actions 2020-07-10 voluntarily
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