Search icon

RIALTO PRODUCTS, INC.

Company Details

Name: RIALTO PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Mar 1957 (68 years ago)
Date of dissolution: 22 May 2001
Entity Number: 163824
ZIP code: 10016
County: New York
Place of Formation: New York
Address: PARTER, 70 PINE ST., NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% BERNSTEIN, WEISS, TOMSON, HAMMER & DOS Process Agent PARTER, 70 PINE ST., NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
20140630014 2014-06-30 ASSUMED NAME CORP INITIAL FILING 2014-06-30
010522000398 2001-05-22 CERTIFICATE OF DISSOLUTION 2001-05-22
930617000132 1993-06-17 CERTIFICATE OF AMENDMENT 1993-06-17
54033 1957-03-01 CERTIFICATE OF INCORPORATION 1957-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11658572 0235300 1980-12-29 61 GREEN ST, New York -Richmond, NY, 11222
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-01-09
Case Closed 1981-02-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 C06
Issuance Date 1981-01-28
Abatement Due Date 1981-02-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1981-01-28
Abatement Due Date 1981-02-17
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1981-01-28
Abatement Due Date 1981-02-03
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1981-01-28
Abatement Due Date 1981-02-03
Nr Instances 1
11668647 0235300 1977-06-06 61 GREEN ST, New York -Richmond, NY, 11222
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1977-06-06
Case Closed 1984-03-10
11672847 0235300 1976-03-30 61 GREEN STREET, New York -Richmond, NY, 11222
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-30
Case Closed 1976-04-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-04-06
Abatement Due Date 1976-04-12
Current Penalty 10.0
Initial Penalty 10.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-04-06
Abatement Due Date 1976-04-12
Current Penalty 10.0
Initial Penalty 10.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-04-06
Abatement Due Date 1976-04-12
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-04-06
Abatement Due Date 1976-04-12
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1976-04-06
Abatement Due Date 1976-04-12
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-04-06
Abatement Due Date 1976-04-19
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 16
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-04-06
Abatement Due Date 1976-04-12
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-04-06
Abatement Due Date 1976-04-12
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-04-06
Abatement Due Date 1976-04-12
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100215 A09
Issuance Date 1976-04-06
Abatement Due Date 1976-04-12
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1976-04-06
Abatement Due Date 1976-04-12
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1976-04-06
Abatement Due Date 1976-04-12
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State