Name: | RITTER METAL PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Dec 1976 (48 years ago) |
Date of dissolution: | 08 Oct 1999 |
Entity Number: | 417611 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 43-11 CRESCENT ST., LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% THE CORP. | DOS Process Agent | 43-11 CRESCENT ST., LONG ISLAND CITY, NY, United States, 11101 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180404063 | 2018-04-04 | ASSUMED NAME LLC INITIAL FILING | 2018-04-04 |
991008000796 | 1999-10-08 | CERTIFICATE OF DISSOLUTION | 1999-10-08 |
A362802-4 | 1976-12-14 | CERTIFICATE OF INCORPORATION | 1976-12-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11899929 | 0215600 | 1977-11-08 | 43-11 CRESCENT ST, New York -Richmond, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11899671 | 0215600 | 1977-09-20 | 43-11 CRESCENT ST, New York -Richmond, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100213 C01 |
Issuance Date | 1977-10-06 |
Abatement Due Date | 1977-11-04 |
Current Penalty | 60.0 |
Initial Penalty | 60.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1977-09-22 |
Abatement Due Date | 1977-09-27 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100157 C01 II |
Issuance Date | 1977-09-22 |
Abatement Due Date | 1977-10-21 |
Nr Instances | 2 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100217 B04 I |
Issuance Date | 1977-10-04 |
Abatement Due Date | 1977-10-05 |
Nr Instances | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100217 C02 IA |
Issuance Date | 1977-10-04 |
Abatement Due Date | 1977-10-05 |
Nr Instances | 1 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1977-10-04 |
Abatement Due Date | 1977-10-05 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State