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

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

Form 5500 Series

Employer Identification Number (EIN):
150433100
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-04-13
Type:
Unprog Rel
Address:
427 LIBERTY ST., SYRACUSE, NY, 13210
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-12-03
Type:
Planned
Address:
26 28 EAST GENESEE ST, Baldwinsville, NY, 13027
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-07-10
Type:
Accident
Address:
SENECA TURNPIKE & COMMERCIAL D, New Hartford, NY, 13413
Safety Health:
Safety
Scope:
Partial

Date of last update: 19 Mar 2025

Sources: New York Secretary of State