Search icon

RICHARDS "OF COURSE", INC.

Company Details

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

DOS Process Agent

Name Role Address
RICHARDS-DOWDLE, INC. DOS Process Agent 745 W. GENESEE ST., SYRACUSE, NY, United States, 13204

History

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.

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1976-04-30
Type:
Planned
Address:
EAST ERIE BOULEVARD AND IVES S, Syracuse, NY, 13210
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1974-07-01
Type:
FollowUp
Address:
745 W GENESEE ST, Syracuse, NY, 13201
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-05-14
Type:
Planned
Address:
745 W GENESEE ST, Syracuse, NY, 13201
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State