-
Home Page
›
-
Counties
›
-
Oneida
›
-
13492
›
-
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