Search icon

RICKEL HOME CENTERS, INC.

Company Details

Name: RICKEL HOME CENTERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Aug 1994 (31 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1847971
ZIP code: 07080
County: New York
Place of Formation: Delaware
Address: C/O MR. JOHN HENRY, 200 HELEN ST, SOUTH PLAINFIELD, NJ, United States, 07080
Principal Address: 200 HELEN ST, SOUTH PLAINFIELD, NJ, United States, 07080

Agent

Name Role Address
CORPORAITON SERVICE COMPANY Agent 4 CENTRAL AVENUE, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
STEVEN M FRIEDMAN Chief Executive Officer %EOS PARTNERS LP, 520 MADISON AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O MR. JOHN HENRY, 200 HELEN ST, SOUTH PLAINFIELD, NJ, United States, 07080

History

Start date End date Type Value
1994-08-29 1996-09-06 Address 520 MADISON AVENUE, 42ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1735536 2004-06-30 ANNULMENT OF AUTHORITY 2004-06-30
960906002259 1996-09-06 BIENNIAL STATEMENT 1996-08-01
941109000474 1994-11-09 CERTIFICATE OF AMENDMENT 1994-11-09
940829000072 1994-08-29 APPLICATION OF AUTHORITY 1994-08-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106828189 0215600 1988-09-30 2264 BARTOW AVENUE, BRONX, NY, 10475
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-09-30
Case Closed 1988-10-06

Related Activity

Type Complaint
Activity Nr 71999759
Health Yes

Date of last update: 25 Feb 2025

Sources: New York Secretary of State