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
Name | Role | Address |
---|---|---|
RIVERSIDE INDUSTRIES, INC. | DOS Process Agent | 66 WESTWOOD AVE., ELLENVILLE, NY, United States, 12428 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10698140 | 0213100 | 1975-04-28 | 202 ALLEN STREET, Hudson, NY, 12534 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
10697902 | 0213100 | 1975-03-18 | 202 ALLEN ST, Hudson, NY, 12534 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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