Name: | RICH ELECTRIC CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jan 1982 (43 years ago) |
Date of dissolution: | 24 Jan 1997 |
Entity Number: | 745441 |
ZIP code: | 12816 |
County: | Washington |
Place of Formation: | New York |
Address: | DOBBIN HILL RD. R.D., CAMBRIDGE, NY, United States, 12816 |
Principal Address: | DOBBIN HILL ROAD, CAMBRIDGE, NY, United States, 12816 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLLIAM RICH | Chief Executive Officer | DOBBIN HILL ROAD, CAMBRIDGE, NY, United States, 12816 |
Name | Role | Address |
---|---|---|
C/O WILLIAM K. RICH | DOS Process Agent | DOBBIN HILL RD. R.D., CAMBRIDGE, NY, United States, 12816 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-12 | 2022-06-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1982-01-12 | 2022-04-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970124000017 | 1997-01-24 | CERTIFICATE OF DISSOLUTION | 1997-01-24 |
940119002649 | 1994-01-19 | BIENNIAL STATEMENT | 1994-01-01 |
930208002186 | 1993-02-08 | BIENNIAL STATEMENT | 1993-01-01 |
A831845-5 | 1982-01-12 | CERTIFICATE OF INCORPORATION | 1982-01-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106995632 | 0213100 | 1990-05-18 | FIRE ROAD, HALFMOON, NY, 12065 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1990-06-22 |
Abatement Due Date | 1990-07-11 |
Current Penalty | 80.0 |
Initial Penalty | 80.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 04 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 G08 |
Issuance Date | 1990-06-22 |
Abatement Due Date | 1990-07-11 |
Current Penalty | 80.0 |
Initial Penalty | 80.0 |
Nr Instances | 3 |
Nr Exposed | 1 |
Gravity | 04 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260059 H |
Issuance Date | 1990-06-22 |
Abatement Due Date | 1990-07-11 |
Current Penalty | 80.0 |
Initial Penalty | 80.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 04 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State