Search icon

RISEDORPH, INC.

Company Details

Name: RISEDORPH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Apr 1979 (46 years ago)
Date of dissolution: 30 Apr 1982
Entity Number: 551796
County: Fulton
Place of Formation: New York

Filings

Filing Number Date Filed Type Effective Date
20210216057 2021-02-16 ASSUMED NAME LLC INITIAL FILING 2021-02-16
A859596-3 1982-04-15 CERTIFICATE OF MERGER 1982-04-30
A568559-3 1979-04-17 CERTIFICATE OF MERGER 1979-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2149433 0213100 1986-05-20 140 WEST 8TH AVENUE, GLOVERSVILLE, NY, 12078
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Close Conference 1986-05-20
Case Closed 1986-05-20

Related Activity

Type Complaint
Activity Nr 71414908
Safety Yes
10771426 0213100 1980-11-07 140 W EIGHTH AVE, Gloversville, NY, 12078
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-11-07
Case Closed 1981-06-30
10771194 0213100 1980-09-04 140 W EIGHTH AVE, Gloversville, NY, 12078
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-09-04
Case Closed 1981-06-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1980-10-03
Abatement Due Date 1981-06-15
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100037 Q05
Issuance Date 1980-10-03
Abatement Due Date 1980-11-04
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 3
Citation ID 02002
Citaton Type Repeat
Standard Cited 19100212 A04
Issuance Date 1980-10-03
Abatement Due Date 1980-12-05
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 14
Citation ID 03001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1980-10-03
Abatement Due Date 1980-11-04
Nr Instances 1
Citation ID 03002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1980-10-03
Abatement Due Date 1980-10-06
Nr Instances 2
Citation ID 03003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1980-10-03
Abatement Due Date 1980-10-06
Nr Instances 2
Citation ID 03004
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1980-10-03
Abatement Due Date 1980-11-04
Nr Instances 1
Citation ID 03005
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1980-10-03
Abatement Due Date 1980-11-04
Nr Instances 1
Citation ID 03006
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1980-10-03
Abatement Due Date 1980-11-04
Nr Instances 1
Citation ID 03007
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1980-10-03
Abatement Due Date 1980-11-04
Nr Instances 1
Citation ID 03008
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1980-10-03
Abatement Due Date 1980-11-04
Nr Instances 2
Citation ID 03009
Citaton Type Other
Standard Cited 19100219 C02 I
Issuance Date 1980-10-03
Abatement Due Date 1980-11-04
Nr Instances 2
Citation ID 03010
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1980-10-03
Abatement Due Date 1980-11-04
Nr Instances 1
Citation ID 03011
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1980-10-03
Abatement Due Date 1980-11-04
Nr Instances 1
Citation ID 03012
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1980-10-03
Abatement Due Date 1980-11-04
Nr Instances 1
Citation ID 03013
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1980-10-03
Abatement Due Date 1980-10-06
Nr Instances 1
Citation ID 03014
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1980-10-03
Abatement Due Date 1980-11-04
Nr Instances 2
Citation ID 03015
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1980-10-03
Abatement Due Date 1980-10-06
Nr Instances 1
10709145 0213100 1977-08-11 140 WEST 8TH AVENUE BOX 648, Gloversville, NY, 12078
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1977-08-11
Case Closed 1984-03-10
10698132 0213100 1975-04-24 140 WEST 8TH AVENUE, Gloversville, NY, 12078
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-04-29
Case Closed 1984-03-10
10697845 0213100 1975-03-07 140 WEST 8TH AVENUE, Gloversville, NY, 12078
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-03-07
Case Closed 1975-05-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1975-03-20
Abatement Due Date 1975-03-21
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 A07
Issuance Date 1975-03-20
Abatement Due Date 1975-03-21
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1975-03-20
Abatement Due Date 1975-04-23
Nr Instances 12
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1975-03-20
Abatement Due Date 1975-04-23
Nr Instances 12
Citation ID 01005
Citaton Type Other
Standard Cited 19100023 C02
Issuance Date 1975-03-20
Abatement Due Date 1975-04-23
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-03-20
Abatement Due Date 1975-03-21
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1975-03-20
Abatement Due Date 1975-04-23
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 17
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-03-20
Abatement Due Date 1975-03-21
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1975-03-20
Abatement Due Date 1975-04-08
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1975-03-20
Abatement Due Date 1975-04-23
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-03-20
Abatement Due Date 1975-04-23
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 2
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-03-20
Abatement Due Date 1975-03-21
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-03-20
Abatement Due Date 1975-04-08
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1975-03-20
Abatement Due Date 1975-04-23
Current Penalty 650.0
Initial Penalty 650.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State