Search icon

F. D. RICH HOUSING CORP.

Company Details

Name: F. D. RICH HOUSING CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jul 1972 (53 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 248073
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: ONE LANDMARK SQUARE, STAMFORD, CT, United States, 06901
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
F.D. RICH, JR. Chief Executive Officer ONE LANDMARK SQUARE, STAMFORD, CT, United States, 06901

History

Start date End date Type Value
1999-09-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1988-10-21 1999-09-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1988-10-21 1999-09-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1972-07-18 1988-10-21 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-3184 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-3183 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2091363 2011-10-26 ANNULMENT OF AUTHORITY 2011-10-26
990921000581 1999-09-21 CERTIFICATE OF CHANGE 1999-09-21
980623002069 1998-06-23 BIENNIAL STATEMENT 1998-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-10-15
Type:
Planned
Address:
RD 3, MIDDLETOWN, NY, 10940
Safety Health:
Safety
Scope:
NoInspection

Date of last update: 18 Mar 2025

Sources: New York Secretary of State