Search icon

RIVIERA CABINETS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE PRENTICE-HALL DOS Process Agent CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

Agent

Name Role Address
THE PRENTICE-HALL Agent CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106992126 0213100 1990-04-02 LEONE LANE, CHESTER, NY, 10918
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-04-02
Case Closed 1990-07-03

Violation Items

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