Name: | RIVIERA CABINETS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Apr 1984 (41 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 912979 |
ZIP code: | 10023 |
County: | Orange |
Place of Formation: | Delaware |
Address: | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL | DOS Process Agent | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL | Agent | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1984-12-06 | 1987-02-25 | Address | CORPORATION SYSTEM, INC, 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
1984-12-06 | 1987-02-25 | Address | SYSTEM, INC., 136 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1984-08-24 | 1984-12-06 | Address | CORPORATION SYSTEM, 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Registered Agent) |
1984-06-26 | 1984-12-06 | Address | SYSTEM, INC., 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
1984-04-30 | 1984-08-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1984-04-30 | 1984-06-26 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1304285 | 1996-06-26 | ANNULMENT OF AUTHORITY | 1996-06-26 |
B461728-2 | 1987-02-25 | CERTIFICATE OF AMENDMENT | 1987-02-25 |
B169421-2 | 1984-12-06 | CERTIFICATE OF AMENDMENT | 1984-12-06 |
B135831-2 | 1984-08-24 | CERTIFICATE OF AMENDMENT | 1984-08-24 |
B116845-3 | 1984-06-26 | CERTIFICATE OF AMENDMENT | 1984-06-26 |
B096086-4 | 1984-04-30 | APPLICATION OF AUTHORITY | 1984-04-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106992126 | 0213100 | 1990-04-02 | LEONE LANE, CHESTER, NY, 10918 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100157 G02 |
Issuance Date | 1990-05-15 |
Abatement Due Date | 1990-06-18 |
Current Penalty | 490.0 |
Initial Penalty | 490.0 |
Nr Instances | 1 |
Nr Exposed | 30 |
Gravity | 07 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100213 P04 |
Issuance Date | 1990-05-15 |
Abatement Due Date | 1990-05-18 |
Current Penalty | 280.0 |
Initial Penalty | 280.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 04 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State