Search icon

RIDGLEY UPHOLSTERY CORP.

Company Details

Name: RIDGLEY UPHOLSTERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 1971 (54 years ago)
Date of dissolution: 16 Aug 2006
Entity Number: 301644
ZIP code: 11545
County: New York
Place of Formation: New York
Address: 14 POUND HOLLOW COURT, GLEN HEAD, NY, United States, 11545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 POUND HOLLOW COURT, GLEN HEAD, NY, United States, 11545

History

Start date End date Type Value
1971-01-20 2000-03-31 Address 276 5TH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060816000401 2006-08-16 CERTIFICATE OF DISSOLUTION 2006-08-16
C316749-1 2002-05-24 ASSUMED NAME LLC INITIAL FILING 2002-05-24
000331000517 2000-03-31 CERTIFICATE OF CHANGE 2000-03-31
883238-4 1971-01-20 CERTIFICATE OF INCORPORATION 1971-01-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106890411 0216000 1991-10-08 33 KINGS HWY, ORANGEBURG, NY, 10962
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-10-08
Case Closed 1992-05-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-01-06
Abatement Due Date 1992-03-13
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1992-01-06
Abatement Due Date 1992-03-13
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 4
Nr Exposed 9
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-01-03
Abatement Due Date 1992-03-13
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 9
Nr Exposed 9
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040006
Issuance Date 1992-01-06
Abatement Due Date 1992-01-13
Current Penalty 630.0
Initial Penalty 900.0
Nr Instances 13
Nr Exposed 13
Gravity 03
102675576 0214700 1988-08-23 65 ORVILLE DR, BOHEMIA, NY, 11716
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1988-08-23
Case Closed 1988-08-30

Date of last update: 01 Mar 2025

Sources: New York Secretary of State