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

Trademarks Section

Serial Number:
73712951
Mark:
LIGHTER LOOK
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1988-02-23
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
LIGHTER LOOK

Goods And Services

For:
MIRRORS
First Use:
1987-12-10
International Classes:
020 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
1980-12-29
Type:
Planned
Address:
61 GREEN ST, New York -Richmond, NY, 11222
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-06-06
Type:
Planned
Address:
61 GREEN ST, New York -Richmond, NY, 11222
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1976-03-30
Type:
Planned
Address:
61 GREEN STREET, New York -Richmond, NY, 11222
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State