Name: | RICHARD JOSEPH & CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Nov 2008 (16 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3745087 |
ZIP code: | 89431 |
County: | Queens |
Place of Formation: | Nevada |
Address: | 910 GREG ST., SPARKS, NV, United States, 89431 |
Principal Address: | 910 GREG STREET, SPARKS, NV, United States, 89431 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 910 GREG ST., SPARKS, NV, United States, 89431 |
Name | Role | Address |
---|---|---|
RICHARD M. JOSEPH | Chief Executive Officer | 910 GREG STREET, SPARKS, NV, United States, 89431 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2179304 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
101112002182 | 2010-11-12 | BIENNIAL STATEMENT | 2010-11-01 |
081120000244 | 2008-11-20 | APPLICATION OF AUTHORITY | 2008-11-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313431306 | 0215600 | 2011-06-23 | 144-02 135TH AVENUE, JAMAICA, NY, 11436 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 207619461 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260502 D06 II |
Issuance Date | 2011-10-07 |
Abatement Due Date | 2011-10-12 |
Current Penalty | 1500.0 |
Initial Penalty | 2528.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260502 D06 III |
Issuance Date | 2011-10-07 |
Abatement Due Date | 2011-10-12 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 05 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260502 D11 |
Issuance Date | 2011-10-07 |
Abatement Due Date | 2011-10-12 |
Current Penalty | 1500.0 |
Initial Penalty | 2528.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260502 D15 |
Issuance Date | 2011-10-07 |
Abatement Due Date | 2011-10-12 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 05 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 2011-10-07 |
Abatement Due Date | 2011-11-23 |
Current Penalty | 1770.0 |
Initial Penalty | 2975.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 05 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State