Name: | R. G. RITZEL & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 1982 (42 years ago) |
Entity Number: | 805235 |
ZIP code: | 13502 |
County: | Oneida |
Place of Formation: | New York |
Address: | 510 DEERFIELD DRIVE WEST, UTICA, NY, United States, 13502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD G. RITZEL | Chief Executive Officer | 510 DEERFIELD DRIVE WEST, UTICA, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
RONALD G. RITZEL | DOS Process Agent | 510 DEERFIELD DRIVE WEST, UTICA, NY, United States, 13502 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-16 | 1998-11-18 | Address | 510 DEERFIELD DRIVE WEST, UTICA, NY, 13502, USA (Type of address: Principal Executive Office) |
1982-11-18 | 1998-11-18 | Address | 510 DEERFIELD DR. W., UTICA, NY, 13502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021203002423 | 2002-12-03 | BIENNIAL STATEMENT | 2002-11-01 |
001207002388 | 2000-12-07 | BIENNIAL STATEMENT | 2000-11-01 |
981118002099 | 1998-11-18 | BIENNIAL STATEMENT | 1998-11-01 |
970117002191 | 1997-01-17 | BIENNIAL STATEMENT | 1996-11-01 |
931207002139 | 1993-12-07 | BIENNIAL STATEMENT | 1993-11-01 |
921216003220 | 1992-12-16 | BIENNIAL STATEMENT | 1992-11-01 |
A921409-4 | 1982-11-18 | CERTIFICATE OF INCORPORATION | 1982-11-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
107696668 | 0215800 | 1999-06-29 | CORNER OF ELIZABETH ST. AND THIRD AVE, UTICA, NY, 13501 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260602 A09 I |
Issuance Date | 1999-08-17 |
Abatement Due Date | 1999-08-18 |
Current Penalty | 225.0 |
Initial Penalty | 225.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State