Search icon

RIVERSIDE MACHINERY CO., INC.

Company Details

Name: RIVERSIDE MACHINERY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jul 1941 (84 years ago)
Date of dissolution: 02 Jun 2021
Entity Number: 53337
ZIP code: 11101
County: Kings
Place of Formation: New York
Address: 37-14 29TH STREET, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSHA MARKOWITZ DOS Process Agent 37-14 29TH STREET, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
JOSHA MARKOWITZ Chief Executive Officer 37-14 29TH STREET, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1994-08-10 2019-01-07 Address 140 53RD STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
1941-07-03 1948-03-23 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1941-07-03 1994-08-10 Address 133 MULBERRY ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210602000425 2021-06-02 CERTIFICATE OF DISSOLUTION 2021-06-02
191104060626 2019-11-04 BIENNIAL STATEMENT 2019-07-01
190107002000 2019-01-07 BIENNIAL STATEMENT 2017-07-01
940810000131 1994-08-10 CERTIFICATE OF CHANGE 1994-08-10
Z010300-2 1980-04-02 ASSUMED NAME CORP INITIAL FILING 1980-04-02

OSHA's Inspections within Industry

Inspection Summary

Date:
1979-12-14
Type:
Planned
Address:
140 53RD STREET, New York -Richmond, NY, 11232
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1977-01-31
Type:
Planned
Address:
140 53RD STREET, New York -Richmond, NY, 11232
Safety Health:
Safety
Scope:
Partial

Date of last update: 19 Mar 2025

Sources: New York Secretary of State