Search icon

RIDGEWOOD FURNITURE INC.

Company Details

Name: RIDGEWOOD FURNITURE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Oct 1971 (53 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 315981
ZIP code: 00000
County: Queens
Place of Formation: New York
Address: 5824 MAURICE AVENUE, QUEENS, NY, United States, 00000
Principal Address: 58-24 MAURICE AVENUE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5824 MAURICE AVENUE, QUEENS, NY, United States, 00000

Chief Executive Officer

Name Role Address
AMALIA SAMIDE Chief Executive Officer 58-24 MAURICE AVENUE, MASPETH, NY, United States, 11378

History

Start date End date Type Value
1971-10-13 1993-10-28 Address 5824 MAURICE AVE., QUEENS, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C322090-2 2002-10-03 ASSUMED NAME CORP INITIAL FILING 2002-10-03
DP-1343174 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
931028002305 1993-10-28 BIENNIAL STATEMENT 1993-10-01
938688-4 1971-10-13 CERTIFICATE OF INCORPORATION 1971-10-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102784204 0215600 1987-12-03 58-24 MAURICE AVENUE, MASPETH, NY, 11378
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1987-12-03
Case Closed 1987-12-04
11890456 0215600 1978-01-25 58-24 MAURICE AVE, New York -Richmond, NY, 11378
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-01-25
Case Closed 1984-03-10
11890423 0215600 1978-01-04 58-24 MAURICE AVE, New York -Richmond, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-01-04
Case Closed 1978-02-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 J03
Issuance Date 1978-01-10
Abatement Due Date 1978-01-24
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1978-01-10
Abatement Due Date 1978-01-24
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1978-01-10
Abatement Due Date 1978-01-24
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1978-01-10
Abatement Due Date 1978-01-13
Nr Instances 2
11829009 0215600 1976-12-07 58-24 MAURICE AVE, Martville, NY, 11378
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-12-07
Case Closed 1977-01-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1976-12-14
Abatement Due Date 1977-01-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-12-14
Abatement Due Date 1977-01-04
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-12-14
Abatement Due Date 1977-01-04
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-12-14
Abatement Due Date 1977-01-04
Nr Instances 3
11863081 0215600 1975-12-12 58-24 MAURICE AVE, New York -Richmond, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-12
Case Closed 1976-01-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03
Issuance Date 1975-12-18
Abatement Due Date 1976-01-26
Nr Instances 9
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1975-12-18
Abatement Due Date 1976-01-26
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1975-12-18
Abatement Due Date 1976-01-26
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-12-18
Abatement Due Date 1976-01-26
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1975-12-18
Abatement Due Date 1976-01-26
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 K03
Issuance Date 1975-12-18
Abatement Due Date 1976-01-26
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1975-12-18
Abatement Due Date 1976-01-26
Nr Instances 15
Citation ID 01008
Citaton Type Other
Standard Cited 19100107 E09
Issuance Date 1975-12-18
Abatement Due Date 1976-01-26
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
11505336 0214700 1972-11-07 58-24 MAURICE AVE, New York -Richmond, NY, 11378
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1972-11-07
Case Closed 1984-03-10

Date of last update: 01 Mar 2025

Sources: New York Secretary of State