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 |
Name | Role | Address |
---|---|---|
CORPORAITON SERVICE COMPANY | Agent | 4 CENTRAL AVENUE, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
STEVEN M FRIEDMAN | Chief Executive Officer | %EOS PARTNERS LP, 520 MADISON AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O MR. JOHN HENRY, 200 HELEN ST, SOUTH PLAINFIELD, NJ, United States, 07080 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106828189 | 0215600 | 1988-09-30 | 2264 BARTOW AVENUE, BRONX, NY, 10475 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 71999759 |
Health | Yes |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State