Search icon

RIVERDALE PLATING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: RIVERDALE PLATING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 1954 (71 years ago)
Date of dissolution: 13 Sep 1993
Entity Number: 94099
ZIP code: 10036
County: Bronx
Place of Formation: New York
Principal Address: 259 LENARE WAY, HAWORTH, NJ, United States, 07641
Address: 36 WEST 44TH ST., NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% SOLOMON WEINSTEIN, ESQ. DOS Process Agent 36 WEST 44TH ST., NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
IRVING RATOFF Chief Executive Officer 5 LOCUST STREET, CLUSTER, NJ, United States, 07684

Filings

Filing Number Date Filed Type Effective Date
20060711009 2006-07-11 ASSUMED NAME CORP INITIAL FILING 2006-07-11
930913000313 1993-09-13 CERTIFICATE OF DISSOLUTION 1993-09-13
930805002774 1993-08-05 BIENNIAL STATEMENT 1993-04-01
8715-119 1954-04-19 CERTIFICATE OF INCORPORATION 1954-04-19

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-05-04
Type:
Planned
Address:
810 EDGE WATER ROAD, BRONX, NY, 10474
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1982-08-18
Type:
Planned
Address:
810 EDGEWATER RD, New York -Richmond, NY, 10474
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1977-06-03
Type:
Planned
Address:
810 EDGEWATER ROAD, New York -Richmond, NY, 10474
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-01-13
Type:
Planned
Address:
810 EDGEWATER ROAD, New York -Richmond, NY, 10474
Safety Health:
Health
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State