Name: | ROSENTHAL CHADWICK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Aug 1931 (94 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 41148 |
ZIP code: | 13210 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 1128 E. WASHINGTON ST., SYRACUSE, NY, United States, 13210 |
Shares Details
Shares issued 0
Share Par Value 5000
Type CAP
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROSENTHAL CHADWICK, INC. RETIREMENT PLAN | 2013 | 150433100 | 2014-10-13 | ROSENTHAL CHADWICK, INC. | 3 | |||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||
ROSENTHAL CHADWICK, INC. RETIREMENT PLAN | 2012 | 150433100 | 2013-08-19 | ROSENTHAL CHADWICK, INC. | 3 | |||||||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-08-19 |
Name of individual signing | I. HOLLY ROSENTHAL |
Role | Employer/plan sponsor |
Date | 2013-08-19 |
Name of individual signing | I. HOLLY ROSENTHAL |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1990-01-01 |
Business code | 238220 |
Sponsor’s telephone number | 3154754151 |
Plan sponsor’s address | 1128 EAST WASHINGTON ST., SYRACUSE, NY, 13210 |
Plan administrator’s name and address
Administrator’s EIN | 150433100 |
Plan administrator’s name | ROSENTHAL CHADWICK, INC. |
Plan administrator’s address | 1128 EAST WASHINGTON ST., SYRACUSE, NY, 13210 |
Administrator’s telephone number | 3154754151 |
Signature of
Role | Plan administrator |
Date | 2013-08-19 |
Name of individual signing | I. HOLLY ROSENTHAL |
Role | Employer/plan sponsor |
Date | 2013-08-19 |
Name of individual signing | I. HOLLY ROSENTHAL |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1990-01-01 |
Business code | 238220 |
Sponsor’s telephone number | 3154754151 |
Plan sponsor’s address | 1128 EAST WASHINGTON ST., SYRACUSE, NY, 13210 |
Plan administrator’s name and address
Administrator’s EIN | 150433100 |
Plan administrator’s name | ROSENTHAL CHADWICK, INC. |
Plan administrator’s address | 1128 EAST WASHINGTON ST., SYRACUSE, NY, 13210 |
Administrator’s telephone number | 3154754151 |
Signature of
Role | Plan administrator |
Date | 2013-08-19 |
Name of individual signing | I. HOLLY ROSENTHAL |
Role | Employer/plan sponsor |
Date | 2013-08-19 |
Name of individual signing | I. HOLLY ROSENTHAL |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1990-01-01 |
Business code | 238220 |
Sponsor’s telephone number | 3154754151 |
Plan sponsor’s address | 1128 EAST WASHINGTON ST., SYRACUSE, NY, 13210 |
Plan administrator’s name and address
Administrator’s EIN | 150433100 |
Plan administrator’s name | ROSENTHAL CHADWICK, INC. |
Plan administrator’s address | 1128 EAST WASHINGTON ST., SYRACUSE, NY, 13210 |
Administrator’s telephone number | 3154754151 |
Signature of
Role | Plan administrator |
Date | 2010-10-15 |
Name of individual signing | I.HOLLY ROSENTHAL |
Role | Employer/plan sponsor |
Date | 2010-10-15 |
Name of individual signing | I.HOLLY ROSENTHAL |
Name | Role | Address |
---|---|---|
I. HOLLY ROSENTHAL | Chief Executive Officer | 1128 E. WASHINGTON ST., SYRACUSE, NY, United States, 13210 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1128 E. WASHINGTON ST., SYRACUSE, NY, United States, 13210 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-06 | 1999-09-03 | Address | 427 LIBERTY STREET, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
1993-10-06 | 1999-09-03 | Address | 427 LIBERTY STREET, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office) |
1993-10-06 | 1999-09-03 | Address | 427 LIBERTY STREET, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
1976-10-21 | 1993-10-06 | Address | 427 LIBERTY STREET, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
1958-04-28 | 1976-10-21 | Address | 831 SO.CLINTON STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150609064 | 2015-06-09 | ASSUMED NAME CORP INITIAL FILING | 2015-06-09 |
DP-2114239 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
051018002156 | 2005-10-18 | BIENNIAL STATEMENT | 2005-08-01 |
030806002238 | 2003-08-06 | BIENNIAL STATEMENT | 2003-08-01 |
010801002670 | 2001-08-01 | BIENNIAL STATEMENT | 2001-08-01 |
990903002486 | 1999-09-03 | BIENNIAL STATEMENT | 1999-08-01 |
970918002137 | 1997-09-18 | BIENNIAL STATEMENT | 1997-08-01 |
931006002810 | 1993-10-06 | BIENNIAL STATEMENT | 1993-08-01 |
A969558-1 | 1983-04-13 | ERRONEOUS ENTRY | 1983-04-13 |
DP-10866 | 1982-12-29 | DISSOLUTION BY PROCLAMATION | 1982-12-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106814155 | 0215800 | 1990-04-13 | 427 LIBERTY ST., SYRACUSE, NY, 13210 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901051177 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 G08 |
Issuance Date | 1990-06-08 |
Abatement Due Date | 1990-06-11 |
Current Penalty | 294.0 |
Initial Penalty | 420.0 |
Nr Instances | 2 |
Nr Exposed | 4 |
Gravity | 06 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260556 B02 I |
Issuance Date | 1990-06-08 |
Abatement Due Date | 1990-06-11 |
Current Penalty | 567.0 |
Initial Penalty | 810.0 |
Nr Instances | 2 |
Nr Exposed | 4 |
Gravity | 09 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260556 B02 IV |
Issuance Date | 1990-06-08 |
Abatement Due Date | 1990-06-11 |
Current Penalty | 448.0 |
Initial Penalty | 640.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 08 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260556 B02 IX |
Issuance Date | 1990-06-08 |
Abatement Due Date | 1990-06-11 |
Current Penalty | 448.0 |
Initial Penalty | 640.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 08 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1981-12-03 |
Case Closed | 1982-01-05 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260400 H01 |
Issuance Date | 1981-12-10 |
Abatement Due Date | 1981-12-13 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260451 E04 |
Issuance Date | 1981-12-10 |
Abatement Due Date | 1981-12-13 |
Nr Instances | 1 |
Inspection Type | Accident |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1980-07-14 |
Case Closed | 1981-10-05 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260450 A01 |
Issuance Date | 1980-07-17 |
Abatement Due Date | 1980-07-20 |
Initial Penalty | 150.0 |
Contest Date | 1980-07-15 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260500 D01 |
Issuance Date | 1980-07-17 |
Abatement Due Date | 1980-07-20 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Contest Date | 1980-07-15 |
Nr Instances | 1 |
Related Event Code (REC) | Accident |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State