Search icon

RICHLAR INDUSTRIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RICHLAR INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jul 1972 (53 years ago)
Date of dissolution: 31 Dec 2000
Entity Number: 255868
ZIP code: 10011
County: Onondaga
Place of Formation: New York
Principal Address: C/O SPECIALTY PRODUCTS & INS., 1097 COMMERCIAL AVE, POB 576, EAST PETERSBURG, PA, United States, 17520
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
R.L. KING Chief Executive Officer P.O. BOX 576, EAST PETERSBURG, PA, United States, 17520

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

Start date End date Type Value
1998-07-14 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-11-05 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-08-16 1998-07-14 Address 6741 OLD COLLAMER RD, EAST SYRACUSE, NY, 13057, 1119, USA (Type of address: Chief Executive Officer)
1995-05-19 1998-07-14 Address 6741 OLD COLLAMER RD, EASTSYRACUSE, NY, 13057, 1119, USA (Type of address: Principal Executive Office)
1995-05-19 1996-08-16 Address 277 CEDAR COURT, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
001227000379 2000-12-27 CERTIFICATE OF MERGER 2000-12-31
000711002159 2000-07-11 BIENNIAL STATEMENT 2000-07-01
990915000327 1999-09-15 CERTIFICATE OF CHANGE 1999-09-15
C265735-2 1998-10-14 ASSUMED NAME LLC INITIAL FILING 1998-10-14
980714002586 1998-07-14 BIENNIAL STATEMENT 1998-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-09-18
Type:
Planned
Address:
6741 OLD COLLAMER ROAD, EAST SYRACUSE, NY, 13057
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-09-10
Type:
Planned
Address:
Syracuse, NY, 00000
Safety Health:
Safety
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State