Search icon

RANDIVE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RANDIVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 1979 (46 years ago)
Date of dissolution: 30 Mar 1983
Entity Number: 534223
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 259 OAK AVENUE, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MR. RANDOR ERLANDSON Chief Executive Officer 259 OAK AVENUE, STATEN ISLAND, NY, United States, 10306

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 259 OAK AVENUE, STATEN ISLAND, NY, United States, 10306

History

Start date End date Type Value
1979-01-22 1994-04-25 Address 259 OAK AVE., STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160802002 2016-08-02 ASSUMED NAME LLC INITIAL FILING 2016-08-02
940425002260 1994-04-25 BIENNIAL STATEMENT 1994-01-01
930503003346 1993-05-03 BIENNIAL STATEMENT 1993-01-01
DP-12137 1983-03-30 DISSOLUTION BY PROCLAMATION 1983-03-30
A546263-4 1979-01-22 CERTIFICATE OF INCORPORATION 1979-01-22

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-12-31
Type:
Unprog Rel
Address:
SHOOTERS ISLAND - BAYONNE BRIDGE, STATEN ISLAND, NY, 10314
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1990-10-25
Type:
Complaint
Address:
555 DAVENPORT AVENUE, NEW ROCHELLE, NY, 10805
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1995-08-29
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
DEVINE
Party Role:
Plaintiff
Party Name:
RANDIVE INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State