Search icon

RICKETT'S, INC.

Company Details

Name: RICKETT'S, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1955 (70 years ago)
Entity Number: 97278
ZIP code: 12020
County: Saratoga
Place of Formation: New York
Address: 2017 DOUBLEDAY AVENUE, BALLSTON SPA, NY, United States, 12020

Shares Details

Shares issued 0

Share Par Value 150000

Type CAP

Chief Executive Officer

Name Role Address
MARY DOHENY Chief Executive Officer 2017 DOUBLEDAY AVENUE, BALLSTON SPA, NY, United States, 12020

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2017 DOUBLEDAY AVENUE, BALLSTON SPA, NY, United States, 12020

History

Start date End date Type Value
1955-01-04 2015-05-27 Address BALLSTON SPA, SARATOGA, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150527002031 2015-05-27 BIENNIAL STATEMENT 2015-01-01
B213069-2 1985-04-09 ASSUMED NAME CORP INITIAL FILING 1985-04-09
8953-8 1955-02-25 CERTIFICATE OF AMENDMENT 1955-02-25
8903-94 1955-01-04 CERTIFICATE OF INCORPORATION 1955-01-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10727436 0213100 1977-06-07 DOUBLEDAY AVE, Ballston Spa, NY, 12020
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-06-07
Case Closed 1984-03-10
10727352 0213100 1977-05-12 DOUBLEDAY AVE, Ballston Spa, NY, 12020
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-05-12
Case Closed 1977-06-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1977-05-19
Abatement Due Date 1977-05-26
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-05-19
Abatement Due Date 1977-05-22
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100141 A04 I
Issuance Date 1977-05-19
Abatement Due Date 1977-05-22
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100141 D02 IV
Issuance Date 1977-05-19
Abatement Due Date 1977-06-03
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-05-19
Abatement Due Date 1977-06-03
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100264 C04 IIIA
Issuance Date 1977-05-19
Abatement Due Date 1977-06-03
Nr Instances 10
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-05-19
Abatement Due Date 1977-05-26
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1977-05-19
Abatement Due Date 1977-05-26
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 B 037005
Issuance Date 1977-05-19
Abatement Due Date 1977-05-26
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 19 Mar 2025

Sources: New York Secretary of State