Name: | RICHARDS "OF COURSE", INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Aug 1925 (100 years ago) |
Date of dissolution: | 23 Feb 1989 |
Entity Number: | 21152 |
ZIP code: | 13204 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 745 W. GENESEE ST., SYRACUSE, NY, United States, 13204 |
Shares Details
Shares issued 3000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARDS-DOWDLE, INC. | DOS Process Agent | 745 W. GENESEE ST., SYRACUSE, NY, United States, 13204 |
Start date | End date | Type | Value |
---|---|---|---|
1958-09-12 | 1964-01-28 | Shares | Share type: NO PAR VALUE, Number of shares: 2414, Par value: 0 |
1958-05-02 | 1964-02-13 | Name | RICHARDS-DOWDLE, INC. |
1958-05-02 | 1958-09-12 | Shares | Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0 |
1935-01-17 | 1964-01-28 | Address | 824 S. CLINTON ST., SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
1925-08-11 | 1958-05-02 | Name | RICHARDS ADV. CO. INC. |
1925-08-11 | 1958-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 1250, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C265242-2 | 1998-09-29 | ASSUMED NAME CORP INITIAL FILING | 1998-09-29 |
B744708-4 | 1989-02-23 | CERTIFICATE OF DISSOLUTION | 1989-02-23 |
420877 | 1964-02-13 | CERTIFICATE OF MERGER | 1964-02-13 |
418378 | 1964-01-28 | CERTIFICATE OF AMENDMENT | 1964-01-28 |
122787 | 1958-09-12 | CERTIFICATE OF AMENDMENT | 1958-09-12 |
106314 | 1958-05-02 | CERTIFICATE OF AMENDMENT | 1958-05-02 |
DES37299 | 1935-01-17 | CERTIFICATE OF AMENDMENT | 1935-01-17 |
2618-131 | 1925-08-11 | CERTIFICATE OF INCORPORATION | 1925-08-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11987989 | 0215800 | 1976-04-30 | EAST ERIE BOULEVARD AND IVES S, Syracuse, NY, 13210 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260104 B |
Issuance Date | 1976-05-04 |
Abatement Due Date | 1976-05-07 |
Current Penalty | 700.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1974-07-01 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1974-05-14 |
Case Closed | 1974-07-02 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1974-06-06 |
Abatement Due Date | 1974-06-14 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100023 C01 |
Issuance Date | 1974-06-06 |
Abatement Due Date | 1974-06-14 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100213 H04 |
Issuance Date | 1974-06-06 |
Abatement Due Date | 1974-06-21 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1974-06-06 |
Abatement Due Date | 1974-06-07 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19040005 A01 |
Issuance Date | 1974-06-06 |
Abatement Due Date | 1974-06-07 |
Current Penalty | 500.0 |
Initial Penalty | 500.0 |
Nr Instances | 1 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State