Search icon

RIB INNS INC.

Company Details

Name: RIB INNS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Nov 1983 (41 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 848051
ZIP code: 13492
County: Oneida
Place of Formation: New York
Address: 135 CLINTON ST., WHITESBORO, NY, United States, 13492

Shares Details

Shares issued 600

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MATHEW E. LICHOROWIC DOS Process Agent 135 CLINTON ST., WHITESBORO, NY, United States, 13492

Chief Executive Officer

Name Role Address
MATHEW E. LICHOROWIC Chief Executive Officer 135 CLINTON ST., WHITESBORO, NY, United States, 13492

History

Start date End date Type Value
1983-11-21 1992-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-11-21 1992-11-27 Address 135 CLINTON ST, WHITESBORO, NY, 13492, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1504066 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
921210000373 1992-12-10 CERTIFICATE OF MERGER 1992-12-10
921127002586 1992-11-27 BIENNIAL STATEMENT 1992-11-01
B041489-3 1983-11-21 CERTIFICATE OF INCORPORATION 1983-11-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114104292 0215800 1993-04-07 3065 ERIE BOULEVARD EAST, SYRACUSE, NY, 13214
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1993-04-07
Case Closed 1993-10-08

Related Activity

Type Complaint
Activity Nr 74352626
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1993-05-19
Abatement Due Date 1993-06-21
Current Penalty 315.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1993-05-19
Abatement Due Date 1993-06-06
Current Penalty 315.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1993-05-19
Abatement Due Date 1993-06-21
Current Penalty 315.0
Initial Penalty 525.0
Nr Instances 10
Nr Exposed 10
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State