Search icon

RICHMOND HILL LUMBER & SUPPLY CORP.

Company Details

Name: RICHMOND HILL LUMBER & SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 1983 (42 years ago)
Entity Number: 866605
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 115-02 ATLANTIC AVENUE, RICHMOND HILL, NY, United States, 11419

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK DEVITO Chief Executive Officer 115-02 ATLANTIC AVENUE, RICHMOND HILL, NY, United States, 11419

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115-02 ATLANTIC AVENUE, RICHMOND HILL, NY, United States, 11419

History

Start date End date Type Value
2024-12-09 2025-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-06 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-14 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-12 2024-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-06 2024-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130924002141 2013-09-24 BIENNIAL STATEMENT 2013-09-01
110920002172 2011-09-20 BIENNIAL STATEMENT 2011-09-01
090923002370 2009-09-23 BIENNIAL STATEMENT 2009-09-01
070904002674 2007-09-04 BIENNIAL STATEMENT 2007-09-01
051103003360 2005-11-03 BIENNIAL STATEMENT 2005-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3116143 OL VIO INVOICED 2019-11-15 250 OL - Other Violation
1543904 OL VIO INVOICED 2013-12-26 250 OL - Other Violation
143195 CL VIO INVOICED 2011-05-20 1250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-08-11 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2019-11-04 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
244932.00
Total Face Value Of Loan:
244932.00

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 849-1675
Add Date:
1991-02-04
Operation Classification:
Auth. For Hire, Exempt For Hire
power Units:
8
Drivers:
8
Inspections:
6
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State