Search icon

RICCELLI HAULERS, INC.

Company Details

Name: RICCELLI HAULERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1974 (51 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 346142
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 829 STATE TOWER BLDG., SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICCELLI HAULERS, INC. DOS Process Agent 829 STATE TOWER BLDG., SYRACUSE, NY, United States, 13202

Filings

Filing Number Date Filed Type Effective Date
20180105004 2018-01-05 ASSUMED NAME LLC INITIAL FILING 2018-01-05
DP-673162 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
A163833-4 1974-06-19 CERTIFICATE OF INCORPORATION 1974-06-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12053161 0215800 1979-07-03 300 EAST HIAWATHA BLVD, Syracuse, NY, 13208
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-07-03
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320432073

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8300491 Employee Retirement Income Security Act (ERISA) 1983-04-28 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 15
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 6
Filing Date 1983-04-28
Termination Date 1987-12-04

Parties

Name PARISE
Role Plaintiff
Name RICCELLI HAULERS, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State