Search icon

RIALTO FURNITURE CO., INC.

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
1979-08-22 1999-09-01 Address 600 OLD COUNTRY, ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

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
010806002567 2001-08-06 BIENNIAL STATEMENT 2001-08-01
990901002320 1999-09-01 BIENNIAL STATEMENT 1999-08-01
970813002278 1997-08-13 BIENNIAL STATEMENT 1997-08-01
950619002289 1995-06-19 BIENNIAL STATEMENT 1993-08-01
A836559-3 1982-01-28 CERTIFICATE OF AMENDMENT 1982-01-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102293 0215000 1984-03-16 214 SULLIVAN ST, New York -Richmond, NY, 10012
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-03-16
Case Closed 1984-03-20
11746591 0215000 1978-05-23 214 SULLIVAN STREET, New York -Richmond, NY, 10012
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-05-23
Case Closed 1984-03-10
11821949 0215000 1978-04-10 214 SULLIVAN STREET, New York -Richmond, NY, 10012
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-04-10
Case Closed 1978-07-25

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1978-04-13
Abatement Due Date 1978-05-15
Current Penalty 200.0
Initial Penalty 200.0
Contest Date 1978-04-15
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1978-04-13
Abatement Due Date 1978-04-26
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1978-04-13
Abatement Due Date 1978-04-26
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100213 C02
Issuance Date 1978-04-13
Abatement Due Date 1978-05-15
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100213 I01
Issuance Date 1978-04-13
Abatement Due Date 1978-04-19
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-04-13
Abatement Due Date 1978-04-26
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1978-04-13
Abatement Due Date 1978-04-19
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-04-13
Abatement Due Date 1978-04-16
Nr Instances 1
11713203 0215000 1976-10-22 214 SULLIVAN STREET, New York -Richmond, NY, 10012
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-10-22
Case Closed 1984-03-10
11814084 0215000 1976-09-07 214 SULLIVAN STREET, New York -Richmond, NY, 10012
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-09-07
Case Closed 1976-10-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-09-17
Abatement Due Date 1976-10-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-09-17
Abatement Due Date 1976-10-13
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-09-17
Abatement Due Date 1976-10-13
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-09-17
Abatement Due Date 1976-10-13
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1976-09-17
Abatement Due Date 1976-10-13
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-09-17
Abatement Due Date 1976-10-13
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State