Search icon

RIVER ROAD COFFEE, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7552 TRANSOM COURT, TAMPA, FL, United States, 33607

Chief Executive Officer

Name Role Address
DAVID M. COPELAND Chief Executive Officer 7552 TRANSOM COURT, TAMPA, FL, United States, 33607

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109871590 0215800 1994-05-04 1 COMMERCE DRIVE INDUSTRIAL PARK, MASSENA, NY, 13662
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1994-05-04
Case Closed 1994-09-20

Related Activity

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