Search icon

RHINEBECK FORD, INC.

Company Details

Name: RHINEBECK FORD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jul 1998 (27 years ago)
Date of dissolution: 26 Nov 2024
Entity Number: 2279294
ZIP code: 12572
County: Dutchess
Place of Formation: New York
Address: 3667 ROUTE 9G, RHINEBECK, NY, United States, 12572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RHINEBECK FORD INC. 401(K) PLAN 2016 141806665 2017-04-20 RHINEBECK FORD, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-05-01
Business code 441110
Sponsor’s telephone number 8458764440
Plan sponsor’s address 3667 ROUTE 9G, RHINEBECK, NY, 12575

Signature of

Role Plan administrator
Date 2017-04-20
Name of individual signing MARIA WAINWRIGHT
Role Employer/plan sponsor
Date 2017-04-20
Name of individual signing MARIA WAINWRIGHT
RHINEBECK FORD INC. 401(K) PLAN 2015 141806665 2016-10-13 RHINEBECK FORD, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-05-01
Business code 441110
Sponsor’s telephone number 8458764440
Plan sponsor’s address 3367 ROUTE 9G, RHINEBECK, NY, 12575

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing SUSAN SPENCER
Role Employer/plan sponsor
Date 2016-10-13
Name of individual signing SUSAN E SPENCER
RHINEBECK FORD, INC. 401(K) PLAN 2014 141806665 2015-10-15 RHINEBECK FORD, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-05-01
Business code 441110
Sponsor’s telephone number 8458764440
Plan sponsor’s address 3367 ROUTE 9G, RHINEBECK, NY, 12575

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing SUSAN SPENCER
Role Employer/plan sponsor
Date 2015-10-15
Name of individual signing SUSAN SPENCER

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3667 ROUTE 9G, RHINEBECK, NY, United States, 12572

Chief Executive Officer

Name Role Address
PETER MAHER Chief Executive Officer 3667 ROUTE 9G, RHINEBECK, NY, United States, 12572

History

Start date End date Type Value
2017-01-11 2024-11-27 Address 3667 ROUTE 9G, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)
2010-07-15 2024-11-27 Address 3667 ROUTE 9G, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)
2010-07-15 2017-01-11 Address 3667 ROUTE 9G, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)
2008-07-29 2010-07-15 Address 3667 RT 9G, RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office)
2008-07-29 2010-07-15 Address 3667 RT 9G, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)
2008-07-29 2010-07-15 Address 3667 RT 9G, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)
2006-06-27 2008-07-29 Address 1715 RTE 9, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2006-06-27 2008-07-29 Address 1715 RTE 9, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
2006-06-27 2008-07-29 Address 1715 RTE 9, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office)
2000-07-17 2006-06-27 Address HEARTLAND AUTOGROUP INC, 1271 RTE 9, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241127002010 2024-11-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-26
201201060021 2020-12-01 BIENNIAL STATEMENT 2020-07-01
170111006824 2017-01-11 BIENNIAL STATEMENT 2016-07-01
140730006224 2014-07-30 BIENNIAL STATEMENT 2014-07-01
100715003258 2010-07-15 BIENNIAL STATEMENT 2010-07-01
080729003011 2008-07-29 BIENNIAL STATEMENT 2008-07-01
060627003129 2006-06-27 BIENNIAL STATEMENT 2006-07-01
040726002623 2004-07-26 BIENNIAL STATEMENT 2004-07-01
020722002428 2002-07-22 BIENNIAL STATEMENT 2002-07-01
000717002396 2000-07-17 BIENNIAL STATEMENT 2000-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313763369 0213100 2011-04-26 3667 ROUTE 9G, RHINEBECK, NY, 12572
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2011-05-03
Emphasis S: POWERED IND VEHICLE, S: FALL FROM HEIGHT, L: HHHT50, L: FALL, S: ELECTRICAL
Case Closed 2011-09-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2011-05-06
Abatement Due Date 2011-05-25
Current Penalty 2275.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 2011-05-06
Abatement Due Date 2011-06-08
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 9
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 L02 II
Issuance Date 2011-05-06
Abatement Due Date 2011-06-08
Current Penalty 1820.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 B07 I
Issuance Date 2011-05-06
Abatement Due Date 2011-05-25
Current Penalty 2275.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 8
Gravity 05
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2011-05-06
Abatement Due Date 2011-06-08
Current Penalty 2275.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 9
Gravity 05
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 2011-05-06
Abatement Due Date 2011-05-25
Nr Instances 2
Nr Exposed 9
Gravity 05
Citation ID 01005C
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 2011-05-06
Abatement Due Date 2011-05-25
Nr Instances 3
Nr Exposed 9
Gravity 05
Citation ID 01005D
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2011-05-06
Abatement Due Date 2011-05-11
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01005E
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2011-05-06
Abatement Due Date 2011-06-23
Nr Instances 1
Nr Exposed 9
Gravity 05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State