Search icon

RICHLAR INDUSTRIES INC.

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)
1995-05-19 1998-07-14 Address 6741 OLD COLLAMER RD, EAST SYRACUSE, NY, 13057, 1119, USA (Type of address: Service of Process)
1972-07-28 1995-05-19 Address 217 WOODLAND RD., SYRACUSE, NY, 13219, USA (Type of address: Service of Process)

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
971105000190 1997-11-05 CERTIFICATE OF CHANGE 1997-11-05
960816002156 1996-08-16 BIENNIAL STATEMENT 1996-07-01
950519002335 1995-05-19 BIENNIAL STATEMENT 1993-07-01
A5546-5 1972-07-28 CERTIFICATE OF INCORPORATION 1972-07-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306311721 0215800 2003-09-18 6741 OLD COLLAMER ROAD, EAST SYRACUSE, NY, 13057
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-09-18
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2003-11-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2003-09-29
Abatement Due Date 2003-10-31
Current Penalty 1125.0
Initial Penalty 1875.0
Nr Instances 10
Nr Exposed 4
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100157 E03
Issuance Date 2003-09-29
Abatement Due Date 2003-10-31
Initial Penalty 1125.0
Nr Instances 2
Nr Exposed 4
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2003-09-29
Abatement Due Date 2003-10-31
Nr Instances 10
Nr Exposed 4
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2003-09-29
Abatement Due Date 2003-10-31
Current Penalty 1125.0
Initial Penalty 1875.0
Nr Instances 5
Nr Exposed 4
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2003-09-29
Abatement Due Date 2003-10-31
Current Penalty 675.0
Initial Penalty 1125.0
Nr Instances 2
Nr Exposed 4
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2003-09-29
Abatement Due Date 2003-10-31
Current Penalty 675.0
Initial Penalty 1125.0
Nr Instances 3
Nr Exposed 2
Gravity 01
Citation ID 01006A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2003-09-29
Abatement Due Date 2003-10-31
Current Penalty 675.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01006B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2003-09-29
Abatement Due Date 2003-10-31
Nr Instances 10
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L04 III
Issuance Date 2003-09-29
Abatement Due Date 2003-10-31
Nr Instances 1
Nr Exposed 1
Gravity 01
18753327 0215800 1981-09-10 Syracuse, NY, 00000
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 1986-05-19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State