Search icon

RUCKEL'S INC.

Company Details

Name: RUCKEL'S INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1954 (71 years ago)
Entity Number: 94894
ZIP code: 10920
County: Rockland
Place of Formation: New York
Address: 16 CHESTER AVENUE, CONGERS, NY, United States, 10920
Principal Address: 16 CHESTER AVE, CONGERS, NY, United States, 10920

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND RUCKEL Chief Executive Officer 3 GREENFIELD TERRACE, CONGERS, NY, United States, 10920

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 CHESTER AVENUE, CONGERS, NY, United States, 10920

History

Start date End date Type Value
2006-03-09 2008-09-04 Address PO BOX 370, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer)
2006-03-09 2009-07-10 Address 16 CHESTER AVE, CONGERS, NY, 10920, USA (Type of address: Service of Process)
1954-07-13 2006-03-09 Address 277 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090710000420 2009-07-10 CERTIFICATE OF CHANGE 2009-07-10
080904002799 2008-09-04 BIENNIAL STATEMENT 2008-07-01
060309002570 2006-03-09 BIENNIAL STATEMENT 2004-07-01
B603113-2 1988-02-17 ASSUMED NAME CORP INITIAL FILING 1988-02-17
8776-12 1954-07-13 CERTIFICATE OF INCORPORATION 1954-07-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11917960 0215600 1974-10-03 JUNCTION BLVD & 56 AVE, New York -Richmond, NY, 11368
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-10-03
Emphasis N: TREX
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260652 C
Issuance Date 1974-10-07
Abatement Due Date 1974-10-09
Current Penalty 25.0
Initial Penalty 45.0
Contest Date 1974-11-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260652 A
Issuance Date 1974-10-07
Abatement Due Date 1974-10-09
Current Penalty 10.0
Initial Penalty 25.0
Contest Date 1974-11-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260650 E
Issuance Date 1974-10-07
Abatement Due Date 1974-10-09
Contest Date 1974-11-15
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State