Search icon

RIALTO FURNITURE CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RIALTO FURNITURE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Aug 1979 (46 years ago)
Date of dissolution: 02 Aug 2010
Entity Number: 576958
ZIP code: 11747
County: New York
Place of Formation: New York
Address: 445 BROAD HOLLOW RD, STE 204, MELVILLE, NY, United States, 11747
Principal Address: 169 WYTHE AVENUE, SE 102, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 300

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARIANNE HOVIVIAN Chief Executive Officer 169 WYTHE AVENUE, STE 102, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
ROTHSTEIN & WEINSTEIN DOS Process Agent 445 BROAD HOLLOW RD, STE 204, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2001-08-06 2007-08-16 Address 150 N. 5TH ST., BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1999-09-01 2007-08-16 Address ATTN JOEL STERN, 950 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1995-06-19 2001-08-06 Address 150 N 5TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1995-06-19 2007-08-16 Address 150 N 5TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1979-08-22 1982-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20190904065 2019-09-04 ASSUMED NAME LLC INITIAL FILING 2019-09-04
100802000058 2010-08-02 CERTIFICATE OF DISSOLUTION 2010-08-02
070816002330 2007-08-16 BIENNIAL STATEMENT 2007-08-01
060125002640 2006-01-25 BIENNIAL STATEMENT 2005-08-01
030805002740 2003-08-05 BIENNIAL STATEMENT 2003-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-03-16
Type:
Planned
Address:
214 SULLIVAN ST, New York -Richmond, NY, 10012
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1978-05-23
Type:
FollowUp
Address:
214 SULLIVAN STREET, New York -Richmond, NY, 10012
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-04-10
Type:
Planned
Address:
214 SULLIVAN STREET, New York -Richmond, NY, 10012
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-10-22
Type:
FollowUp
Address:
214 SULLIVAN STREET, New York -Richmond, NY, 10012
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-09-07
Type:
Planned
Address:
214 SULLIVAN STREET, New York -Richmond, NY, 10012
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2002-03-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
PENNSYLVANIA LUMBERMENS MUTUAL
Party Role:
Plaintiff
Party Name:
RIALTO FURNITURE CO., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-02-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
RIALTO FURNITURE CO., INC.
Party Role:
Plaintiff
Party Name:
SCHENKER INTL. INC.,
Party Role:
Defendant

Court Case Summary

Filing Date:
1991-05-28
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
SCARBROUGH
Party Role:
Plaintiff
Party Name:
RIALTO FURNITURE CO., INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State