Search icon

RICHMOND ALUMINUM SUPPLY, INC.

Company Details

Name: RICHMOND ALUMINUM SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Aug 1976 (49 years ago)
Date of dissolution: 26 Apr 2021
Entity Number: 406561
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 3801 VICTORY BLVD., SUITE F, STATEN ISLAND, NY, United States, 10314
Principal Address: 3801 VICTORY BLVD., STATEN ISLAND, NY, United States, 10314

Contact Details

Phone +1 718-698-5880

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR C FOLEY Chief Executive Officer 3801 VICTORY BLVD., STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3801 VICTORY BLVD., SUITE F, STATEN ISLAND, NY, United States, 10314

Form 5500 Series

Employer Identification Number (EIN):
132875325
Plan Year:
2017
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
11
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0673411-DCA Inactive Business 2003-01-28 2019-02-28

History

Start date End date Type Value
2017-09-06 2021-10-08 Address 3801 VICTORY BLVD., STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2017-08-17 2021-10-08 Address 3801 VICTORY BLVD., SUITE F, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
1993-09-22 2017-08-17 Address 26 WATCHOGUE ROAD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
1993-03-22 2017-09-06 Address 26 WATCHOGUE ROAD, STATEN ISLAND, NY, 10314, 2822, USA (Type of address: Principal Executive Office)
1993-03-22 2017-09-06 Address 26 WATCHOGUE ROAD, STATEN ISLAND, NY, 10314, 2822, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211008000038 2021-04-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-04-26
180801007694 2018-08-01 BIENNIAL STATEMENT 2018-08-01
170906006900 2017-09-06 BIENNIAL STATEMENT 2016-08-01
170817000401 2017-08-17 CERTIFICATE OF CHANGE 2017-08-17
140801006839 2014-08-01 BIENNIAL STATEMENT 2014-08-01

Complaints

Start date End date Type Satisafaction Restitution Result
2014-11-24 2014-12-08 Breach of Contract Yes 0.00 Goods Received

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2645909 LICENSE REPL INVOICED 2017-07-24 15 License Replacement Fee
2501535 RENEWAL INVOICED 2016-12-01 100 Home Improvement Contractor License Renewal Fee
2501534 TRUSTFUNDHIC INVOICED 2016-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
1976653 TRUSTFUNDHIC INVOICED 2015-02-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1976654 RENEWAL INVOICED 2015-02-06 100 Home Improvement Contractor License Renewal Fee
524295 CNV_TFEE INVOICED 2013-06-11 7.46999979019165 WT and WH - Transaction Fee
524296 TRUSTFUNDHIC INVOICED 2013-06-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
1324524 RENEWAL INVOICED 2013-06-11 100 Home Improvement Contractor License Renewal Fee
524297 TRUSTFUNDHIC INVOICED 2011-05-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
1324525 RENEWAL INVOICED 2011-05-04 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-07-24
Type:
Complaint
Address:
244 PARK STREET, STATEN ISLAND, NY, 10306
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State