Search icon

RISSIL CONCRETE, INC.

Headquarter

Company Details

Name: RISSIL CONCRETE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 1970 (55 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 232511
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 708 THIRD AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 10000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
RISSIL CONCRETE, INC. DOS Process Agent 708 THIRD AVE., NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
0039641
State:
CONNECTICUT

History

Start date End date Type Value
1971-05-24 1971-07-22 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1970-04-09 1971-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20160823047 2016-08-23 ASSUMED NAME CORP INITIAL FILING 2016-08-23
DP-928104 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
922933-5 1971-07-22 CERTIFICATE OF AMENDMENT 1971-07-22
909950-3 1971-05-24 CERTIFICATE OF AMENDMENT 1971-05-24
826341-8 1970-04-09 CERTIFICATE OF INCORPORATION 1970-04-09

OSHA's Inspections within Industry

Inspection Summary

Date:
1978-12-06
Type:
Complaint
Address:
136 STREET AND CONVENT AVE, New York -Richmond, NY, 10031
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-12-15
Type:
FollowUp
Address:
THREE PARK AVE, New York -Richmond, NY, 10017
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-04-02
Type:
Planned
Address:
3 EAST 34TH STREET, New York -Richmond, NY, 10017
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-09-23
Type:
Planned
Address:
711 WEST 168 STREET, NY, 10032
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-02-27
Type:
Planned
Address:
117 EAST 57 STREET, New York -Richmond, NY, 10022
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State