Search icon

5545 RIVERDALE, INC.

Company Details

Name: 5545 RIVERDALE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2005 (20 years ago)
Entity Number: 3208646
ZIP code: 07014
County: Bronx
Place of Formation: New York
Address: 90 OAK STREET, CLIFTON, NJ, United States, 07014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND COHEN Chief Executive Officer 2081 EAST 4TH ST, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90 OAK STREET, CLIFTON, NJ, United States, 07014

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 2081 EAST 4TH ST, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 683 BROAD STREET, NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer)
2009-05-06 2024-12-03 Address 683 BROAD STREET, NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer)
2009-05-06 2024-12-03 Address NATHAN COHEN, 5545 BROADWAY, BRONX, NY, 10463, USA (Type of address: Service of Process)
2007-06-01 2009-05-06 Address 2002 EAST 2ND ST, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2007-06-01 2009-05-06 Address 683 BROAD ST, NEWARK, NJ, 07102, USA (Type of address: Principal Executive Office)
2005-05-23 2009-05-06 Address 5545 BROADWAY, BRONX, NY, 10463, 5217, USA (Type of address: Service of Process)
2005-05-23 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241203001788 2024-12-03 BIENNIAL STATEMENT 2024-12-03
090506002311 2009-05-06 BIENNIAL STATEMENT 2009-05-01
070601002310 2007-06-01 BIENNIAL STATEMENT 2007-05-01
050523000893 2005-05-23 CERTIFICATE OF INCORPORATION 2005-05-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-13 LOT LESS 5545 BROADWAY, BRONX, Bronx, NY, 10463 A Food Inspection Department of Agriculture and Markets No data
2016-08-22 No data 5545 BROADWAY, Bronx, BRONX, NY, 10463 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-01 No data 5545 BROADWAY, Bronx, BRONX, NY, 10463 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1506848 OL VIO INVOICED 2013-11-13 125 OL - Other Violation
204887 OL VIO INVOICED 2013-03-15 500 OL - Other Violation
210514 OL VIO INVOICED 2013-01-14 500 OL - Other Violation
123457 CL VIO INVOICED 2010-06-04 250 CL - Consumer Law Violation

Date of last update: 11 Mar 2025

Sources: New York Secretary of State