Name: | RIVERSIDE TRAVEL PLAZA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Apr 1993 (32 years ago) |
Entity Number: | 1722086 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 240 CHURCH ST, ALBANY, NY, United States, 12202 |
Address: | C/O RUTNICK LAW FIRM, 80 STATE ST 9TH FL, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS P RUTNIK SR | Chief Executive Officer | 80 STATE ST, 9TH FL, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O RUTNICK LAW FIRM, 80 STATE ST 9TH FL, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-21 | 2003-09-10 | Address | 112 STATE STREET, #1320, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
1997-04-21 | 2003-09-10 | Address | 240 CHURCH STREET, ALBANY, NY, 12202, USA (Type of address: Principal Executive Office) |
1997-04-21 | 2003-09-10 | Address | C/O RUTNIK LAW FIRM, 112 STATE ST., #1320, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1993-04-28 | 1997-04-21 | Address | 112 STATE STREET - SUITE 1320, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070416002031 | 2007-04-16 | BIENNIAL STATEMENT | 2007-04-01 |
050809002377 | 2005-08-09 | BIENNIAL STATEMENT | 2005-04-01 |
030910002258 | 2003-09-10 | BIENNIAL STATEMENT | 2003-04-01 |
010625002053 | 2001-06-25 | BIENNIAL STATEMENT | 2001-04-01 |
990419002417 | 1999-04-19 | BIENNIAL STATEMENT | 1999-04-01 |
970421002244 | 1997-04-21 | BIENNIAL STATEMENT | 1997-04-01 |
930428000144 | 1993-04-28 | CERTIFICATE OF INCORPORATION | 1993-04-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310523956 | 0213100 | 2007-11-28 | 240 CHURCH STREET, ALBANY, NY, 12202 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200748218 |
Safety | Yes |
Type | Accident |
Activity Nr | 100741982 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2004-09-14 |
Case Closed | 2004-09-27 |
Related Activity
Type | Complaint |
Activity Nr | 203954052 |
Safety | Yes |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2002-10-18 |
Case Closed | 2002-11-29 |
Related Activity
Type | Complaint |
Activity Nr | 203947189 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100253 B04 I |
Issuance Date | 2002-10-28 |
Abatement Due Date | 2002-10-31 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 2002-10-28 |
Abatement Due Date | 2002-11-10 |
Nr Instances | 1 |
Nr Exposed | 18 |
Gravity | 00 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100023 A08 |
Issuance Date | 2002-10-28 |
Abatement Due Date | 2002-11-10 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100334 A02 I |
Issuance Date | 2002-10-28 |
Abatement Due Date | 2002-10-31 |
Nr Instances | 3 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State