Search icon

R. H. & N. DISTRIBUTORS, INC.

Company Details

Name: R. H. & N. DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Mar 1974 (51 years ago)
Date of dissolution: 10 Dec 1986
Entity Number: 339291
ZIP code: 10017
County: Queens
Place of Formation: New York
Address: 110 E. 42ND ST., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MEYER SCHIFF DOS Process Agent 110 E. 42ND ST., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
20070220129 2007-02-20 ASSUMED NAME CORP INITIAL FILING 2007-02-20
B433501-4 1986-12-10 CERTIFICATE OF MERGER 1986-12-10
A194800-3 1974-11-19 CERTIFICATE OF AMENDMENT 1974-11-19
A143114-2 1974-03-21 CERTIFICATE OF INCORPORATION 1974-03-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11901519 0215600 1979-01-18 58-65 52ND ROAD, New York -Richmond, NY, 11377
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-01-18
Case Closed 1979-02-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1979-01-23
Abatement Due Date 1979-02-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1979-01-23
Abatement Due Date 1979-02-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1979-01-23
Abatement Due Date 1979-02-07
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1979-01-23
Abatement Due Date 1979-02-07
Nr Instances 1
11847894 0215600 1977-08-31 58-65 52ND ROAD, New York -Richmond, NY, 11377
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-09-02
Case Closed 1977-10-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-09-09
Abatement Due Date 1977-09-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1977-09-09
Abatement Due Date 1977-10-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1977-09-09
Abatement Due Date 1977-09-28
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1977-09-09
Abatement Due Date 1977-09-28
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1977-09-09
Abatement Due Date 1977-09-28
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-09-09
Abatement Due Date 1977-09-28
Nr Instances 6
Citation ID 01007
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-09-09
Abatement Due Date 1977-09-12
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1977-09-09
Abatement Due Date 1977-09-28
Nr Instances 8
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1977-09-09
Abatement Due Date 1977-09-28
Nr Instances 1
11913126 0215600 1976-03-24 58-65 52ND AVE, New York -Richmond, NY, 11377
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-03-24
Case Closed 1984-03-10
11913084 0215600 1976-02-24 58-65 52ND ROAD, New York -Richmond, NY, 11377
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1976-02-24
Case Closed 1976-03-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-03-04
Abatement Due Date 1976-03-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-03-04
Abatement Due Date 1976-03-07
Nr Instances 1
11863065 0215600 1975-12-09 58-65 52ND ROAD, New York -Richmond, NY, 11377
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-09
Case Closed 1976-01-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-12-18
Abatement Due Date 1975-12-22
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100141 A04 II
Issuance Date 1975-12-18
Abatement Due Date 1975-12-22
Nr Instances 10
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1975-12-18
Abatement Due Date 1976-01-22
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 7
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 E01
Issuance Date 1975-12-18
Abatement Due Date 1976-01-22
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State