Search icon

ROSENTHAL CHADWICK, INC.

Company Details

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

form 5500

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
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
ROSENTHAL CHADWICK, INC. RETIREMENT PLAN 2012 150433100 2013-08-19 ROSENTHAL CHADWICK, INC. 3
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

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
ROSENTHAL CHADWICK, INC. RETIREMENT PLAN 2011 150433100 2013-08-19 ROSENTHAL CHADWICK, INC. 3
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
ROSENTHAL CHADWICK, INC. RETIREMENT PLAN 2010 150433100 2013-08-19 ROSENTHAL CHADWICK, INC. 4
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
ROSENTHAL CHADWICK, INC. RETIREMENT PLAN 2009 150433100 2010-10-15 ROSENTHAL CHADWICK, INC. 4
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

Chief Executive Officer

Name Role Address
I. HOLLY ROSENTHAL Chief Executive Officer 1128 E. WASHINGTON ST., SYRACUSE, NY, United States, 13210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1128 E. WASHINGTON ST., SYRACUSE, NY, United States, 13210

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106814155 0215800 1990-04-13 427 LIBERTY ST., SYRACUSE, NY, 13210
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-04-24
Case Closed 1990-09-21

Related Activity

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
12056982 0215800 1981-12-03 26 28 EAST GENESEE ST, Baldwinsville, NY, 13027
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
12033288 0215800 1980-07-10 SENECA TURNPIKE & COMMERCIAL D, New Hartford, NY, 13413
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