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
Name | Role | Address |
---|---|---|
MARIANNE HOVIVIAN | Chief Executive Officer | 169 WYTHE AVENUE, STE 102, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
ROTHSTEIN & WEINSTEIN | DOS Process Agent | 445 BROAD HOLLOW RD, STE 204, MELVILLE, NY, United States, 11747 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
102293 | 0215000 | 1984-03-16 | 214 SULLIVAN ST, New York -Richmond, NY, 10012 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11746591 | 0215000 | 1978-05-23 | 214 SULLIVAN STREET, New York -Richmond, NY, 10012 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11821949 | 0215000 | 1978-04-10 | 214 SULLIVAN STREET, New York -Richmond, NY, 10012 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-10-22 |
Case Closed | 1984-03-10 |
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