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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 POUND HOLLOW COURT, GLEN HEAD, NY, United States, 11545 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106890411 | 0216000 | 1991-10-08 | 33 KINGS HWY, ORANGEBURG, NY, 10962 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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