Name: | RIVER ROAD COFFEE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 May 1984 (41 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 914917 |
ZIP code: | 33607 |
County: | St. Lawrence |
Place of Formation: | New York |
Address: | 7552 TRANSOM COURT, TAMPA, FL, United States, 33607 |
Shares Details
Shares issued 2000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7552 TRANSOM COURT, TAMPA, FL, United States, 33607 |
Name | Role | Address |
---|---|---|
DAVID M. COPELAND | Chief Executive Officer | 7552 TRANSOM COURT, TAMPA, FL, United States, 33607 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-19 | 2000-06-26 | Address | 1 COMMERCE DRIVE, PO BOX 5218, MASSENA, NY, 13662, USA (Type of address: Principal Executive Office) |
1998-05-19 | 2000-06-26 | Address | 1 COMMERCE DRIVE, MASSENA, NY, 13662, USA (Type of address: Service of Process) |
1998-05-19 | 2000-06-26 | Address | HC 01 - BOX 102, MALONE, NY, 12953, USA (Type of address: Chief Executive Officer) |
1996-05-14 | 1998-05-19 | Address | HC 01-BOX 102, MALONE, NY, 12953, USA (Type of address: Chief Executive Officer) |
1993-08-16 | 1996-05-14 | Address | P.O. BOX 5218, OLD RIVER ROAD, MASSENA, NY, 13662, 5201, USA (Type of address: Chief Executive Officer) |
1993-08-16 | 1998-05-19 | Address | P.O. BOX 5218, MASSENA, NY, 13662, 5201, USA (Type of address: Service of Process) |
1993-08-16 | 1998-05-19 | Address | P.O. BOX 5218, 1 COMMERCE DRIVE, MASSENA, NY, 13662, 5201, USA (Type of address: Principal Executive Office) |
1992-12-29 | 1993-08-16 | Address | P.O.BOX 5218 MASSENA, INDUSTRIAL PARK 1 COMMERCE DR., MASSENA, NY, 13662, 5201, USA (Type of address: Principal Executive Office) |
1992-12-29 | 1993-08-16 | Address | P.O.BOX 5218 MASSENA, INDUSTRIAL PARK OLD RIVER ROAD, MASSENA, NY, 13662, 5201, USA (Type of address: Chief Executive Officer) |
1984-05-08 | 1993-08-16 | Address | BOX 5218.,OLD, ST. LAWRENCE RIVER RD, MASSENA, NY, 13662, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1668076 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
000626002495 | 2000-06-26 | BIENNIAL STATEMENT | 2000-05-01 |
980519002543 | 1998-05-19 | BIENNIAL STATEMENT | 1998-05-01 |
960514002476 | 1996-05-14 | BIENNIAL STATEMENT | 1996-05-01 |
930816002283 | 1993-08-16 | BIENNIAL STATEMENT | 1993-05-01 |
921229002297 | 1992-12-29 | BIENNIAL STATEMENT | 1992-05-01 |
B176868-3 | 1984-12-28 | CERTIFICATE OF AMENDMENT | 1984-12-28 |
B098959-4 | 1984-05-08 | CERTIFICATE OF INCORPORATION | 1984-05-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109871590 | 0215800 | 1994-05-04 | 1 COMMERCE DRIVE INDUSTRIAL PARK, MASSENA, NY, 13662 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 72068893 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100037 F06 |
Issuance Date | 1994-06-24 |
Abatement Due Date | 1994-07-17 |
Current Penalty | 750.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100147 C01 |
Issuance Date | 1994-06-24 |
Abatement Due Date | 1994-07-17 |
Current Penalty | 750.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Related Event Code (REC) | Complaint |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100147 C07 I |
Issuance Date | 1994-06-24 |
Abatement Due Date | 1994-07-17 |
Current Penalty | 750.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Related Event Code (REC) | Complaint |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 1994-06-24 |
Abatement Due Date | 1994-08-26 |
Current Penalty | 562.5 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19101200 H |
Issuance Date | 1994-06-24 |
Abatement Due Date | 1994-08-26 |
Current Penalty | 562.5 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1994-06-24 |
Abatement Due Date | 1994-07-17 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State