Search icon

RIVERSIDE INDUSTRIES, INC.

Company Details

Name: RIVERSIDE INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Feb 1970 (55 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 289296
ZIP code: 12428
County: Ulster
Place of Formation: New York
Address: 66 WESTWOOD AVE., ELLENVILLE, NY, United States, 12428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RIVERSIDE INDUSTRIES, INC. DOS Process Agent 66 WESTWOOD AVE., ELLENVILLE, NY, United States, 12428

Filings

Filing Number Date Filed Type Effective Date
C340269-2 2003-12-08 ASSUMED NAME LLC DISCONTINUANCE 2003-12-08
C296587-2 2000-12-11 ASSUMED NAME LLC AMENDMENT 2000-12-11
C296234-2 2000-12-01 ASSUMED NAME LLC INITIAL FILING 2000-12-01
DP-869024 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
816096-4 1970-02-18 CERTIFICATE OF INCORPORATION 1970-02-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10698140 0213100 1975-04-28 202 ALLEN STREET, Hudson, NY, 12534
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-04-28
Case Closed 1984-03-10
10697902 0213100 1975-03-18 202 ALLEN ST, Hudson, NY, 12534
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-03-18
Case Closed 1975-05-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-03-25
Abatement Due Date 1975-04-26
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-03-25
Abatement Due Date 1975-04-26
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03
Issuance Date 1975-03-25
Abatement Due Date 1975-03-26
Nr Instances 8
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-03-25
Abatement Due Date 1975-04-26
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 16
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1975-03-25
Abatement Due Date 1975-04-26
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-03-25
Abatement Due Date 1975-04-26
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-03-25
Abatement Due Date 1975-04-26
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1975-03-25
Abatement Due Date 1975-04-26
Nr Instances 4
Citation ID 01010
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-03-25
Abatement Due Date 1975-03-26
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State