Search icon

RICALANGELO, INC.

Company Details

Name: RICALANGELO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 May 1994 (31 years ago)
Date of dissolution: 10 Jul 2012
Entity Number: 1824101
ZIP code: 12545
County: Dutchess
Place of Formation: New York
Address: 127 HORSESHOE ROAD, MILLBROOK, NY, United States, 12545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD IMPERATORI DOS Process Agent 127 HORSESHOE ROAD, MILLBROOK, NY, United States, 12545

Chief Executive Officer

Name Role Address
RICHARD IMPERATORI Chief Executive Officer 127 HORSESHOE ROAD, MILLBROOK, NY, United States, 12545

History

Start date End date Type Value
1998-06-22 2000-05-12 Address RR 3 BOX 336A, MILLBROOK, NY, 12545, USA (Type of address: Principal Executive Office)
1998-06-22 2000-05-12 Address RR 3 BOX 336A, MILLBROOK, NY, 12545, USA (Type of address: Chief Executive Officer)
1998-06-22 2000-05-12 Address RR 3 BOX 336A, MILLBROOK, NY, 12545, USA (Type of address: Service of Process)
1996-05-17 1998-06-22 Address 352 CEDAR HILL RD, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
1996-05-17 1998-06-22 Address 352 CEDAR HILL RD, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
1996-05-17 1998-06-22 Address 352 CEDAR HILL RD, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office)
1994-05-26 1996-05-17 Address 352 CEDAR HILL ROAD, FISHKILL, NY, 12524, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120710000960 2012-07-10 CERTIFICATE OF DISSOLUTION 2012-07-10
100714002995 2010-07-14 BIENNIAL STATEMENT 2010-05-01
020424002827 2002-04-24 BIENNIAL STATEMENT 2002-05-01
000512002568 2000-05-12 BIENNIAL STATEMENT 2000-05-01
980622002231 1998-06-22 BIENNIAL STATEMENT 1998-05-01
960517002086 1996-05-17 BIENNIAL STATEMENT 1996-05-01
940526000218 1994-05-26 CERTIFICATE OF INCORPORATION 1994-05-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302547104 0213100 1999-02-10 THORNDALE ESTATE, ROUTE 44, MILLBROOK, NY, 12545
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1999-04-26
Emphasis S: SILICA, S: CONSTRUCTION, N: SILICA, N: LEAD, S: LEAD
Case Closed 1999-10-19

Related Activity

Type Inspection
Activity Nr 302547070

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260062 D01 III
Issuance Date 1999-05-04
Abatement Due Date 1999-05-14
Current Penalty 250.0
Initial Penalty 250.0
Contest Date 1999-05-17
Final Order 1999-08-26
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260062 D02 VD
Issuance Date 1999-05-04
Abatement Due Date 1999-05-14
Current Penalty 250.0
Initial Penalty 250.0
Contest Date 1999-05-17
Final Order 1999-08-26
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260062 D02 VF
Issuance Date 1999-05-04
Abatement Due Date 1999-05-14
Current Penalty 250.0
Initial Penalty 250.0
Contest Date 1999-05-17
Final Order 1999-08-26
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260062 L01 I
Issuance Date 1999-05-04
Abatement Due Date 1999-05-14
Contest Date 1999-05-17
Final Order 1999-08-26
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260062 G01 II
Issuance Date 1999-05-04
Abatement Due Date 1999-05-14
Current Penalty 250.0
Initial Penalty 250.0
Contest Date 1999-05-17
Final Order 1999-08-26
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 02001
Citaton Type Willful
Standard Cited 19260062 I03 I
Issuance Date 1999-05-04
Abatement Due Date 1999-05-14
Current Penalty 2000.0
Initial Penalty 2000.0
Contest Date 1999-05-17
Final Order 1999-08-26
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 03001A
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 1999-05-04
Abatement Due Date 1999-05-22
Contest Date 1999-05-17
Final Order 1999-08-26
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 03001B
Citaton Type Other
Standard Cited 19260062 F02 I
Issuance Date 1999-05-04
Abatement Due Date 1999-05-22
Contest Date 1999-05-17
Final Order 1999-08-26
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 03002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1999-05-04
Abatement Due Date 1999-06-06
Contest Date 1999-05-17
Final Order 1999-08-26
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 03002B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1999-05-04
Abatement Due Date 1999-06-06
Contest Date 1999-05-17
Final Order 1999-08-26
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State