Name: | R. G. RECHIN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Oct 1978 (47 years ago) |
Date of dissolution: | 25 Jun 2007 |
Entity Number: | 515467 |
ZIP code: | 14047 |
County: | Erie |
Place of Formation: | New York |
Address: | 1441 SOUTH CREEK ROAD, DERBY, NY, United States, 14047 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD G RECHIN | Chief Executive Officer | 1441 SOUTH CREEK ROAD, DERBY, NY, United States, 14047 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1441 SOUTH CREEK ROAD, DERBY, NY, United States, 14047 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-16 | 2006-09-29 | Address | 1441 SOUTH CREEK ROAD, PO BOX 236, DERBY, NY, 14047, USA (Type of address: Chief Executive Officer) |
1993-11-16 | 2006-09-29 | Address | 1441 SOUTH CREEK ROAD, PO BOX 236, DERBY, NY, 14047, USA (Type of address: Principal Executive Office) |
1993-11-16 | 2006-09-29 | Address | 1441 SOUTH CREEK ROAD, PO BOX 236, DERBY, NY, 14047, USA (Type of address: Service of Process) |
1978-10-12 | 1993-11-16 | Address | 1441 SOUTH CREEK AVE., DERBY, NY, 14047, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150709096 | 2015-07-09 | ASSUMED NAME CORP INITIAL FILING | 2015-07-09 |
070625000313 | 2007-06-25 | CERTIFICATE OF DISSOLUTION | 2007-06-25 |
060929002202 | 2006-09-29 | BIENNIAL STATEMENT | 2006-10-01 |
041214002274 | 2004-12-14 | BIENNIAL STATEMENT | 2004-10-01 |
001016002110 | 2000-10-16 | BIENNIAL STATEMENT | 2000-10-01 |
980930002534 | 1998-09-30 | BIENNIAL STATEMENT | 1998-10-01 |
961017002412 | 1996-10-17 | BIENNIAL STATEMENT | 1996-10-01 |
931116003020 | 1993-11-16 | BIENNIAL STATEMENT | 1993-10-01 |
A522398-4 | 1978-10-12 | CERTIFICATE OF INCORPORATION | 1978-10-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
108799958 | 0213600 | 1993-10-26 | 371 WATSON STREET, BUFFALO, NY, 14212 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260059 G01 |
Issuance Date | 1993-12-06 |
Abatement Due Date | 1993-12-23 |
Initial Penalty | 375.0 |
Contest Date | 1993-12-29 |
Final Order | 1994-03-07 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1992-05-15 |
Case Closed | 1992-06-22 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 E04 |
Issuance Date | 1992-06-04 |
Abatement Due Date | 1992-06-08 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1981-10-28 |
Case Closed | 1981-12-07 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260400 H01 |
Issuance Date | 1981-11-04 |
Abatement Due Date | 1981-11-07 |
Nr Instances | 1 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0100514 | Employee Retirement Income Security Act (ERISA) | 2001-07-19 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | LOCAL UNION NO. 22, |
Role | Plaintiff |
Name | R. G. RECHIN, INC. |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State