Search icon

LARVIK CONSTRUCTION CO. INC.

Company Details

Name: LARVIK CONSTRUCTION CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 1986 (39 years ago)
Date of dissolution: 06 May 2009
Entity Number: 1062495
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 117 MC NAMARA RD, WESLEY HILLS, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARVE DYVIK DOS Process Agent 117 MC NAMARA RD, WESLEY HILLS, NY, United States, 10977

Chief Executive Officer

Name Role Address
ARVE DYVIK Chief Executive Officer 117 MC NAMARA RD, WESLEY HILLS, NY, United States, 10977

History

Start date End date Type Value
1996-03-28 2000-04-24 Address 7 S LEXOW AVE, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
1996-03-28 2000-04-24 Address 7 S LEXOW AVE, NANUET, NY, 10954, USA (Type of address: Principal Executive Office)
1996-03-28 2000-04-24 Address 7 S LEXOW AVE, NANUET, NY, 10954, USA (Type of address: Service of Process)
1986-03-05 1996-03-28 Address 107 NORTH MIDDLETOWN RD., NANUET, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090506000595 2009-05-06 CERTIFICATE OF DISSOLUTION 2009-05-06
060321003321 2006-03-21 BIENNIAL STATEMENT 2006-03-01
040408002426 2004-04-08 BIENNIAL STATEMENT 2004-03-01
020308002583 2002-03-08 BIENNIAL STATEMENT 2002-03-01
000424002371 2000-04-24 BIENNIAL STATEMENT 2000-03-01
960328002253 1996-03-28 BIENNIAL STATEMENT 1996-03-01
B329325-3 1986-03-05 CERTIFICATE OF INCORPORATION 1986-03-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302805452 0216000 2000-07-19 MONTEBELLO PINES DEVELOPMENT, SUFFERN, NY, 10901
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2000-07-19
Emphasis L: FALL
Case Closed 2001-06-12

Related Activity

Type Accident
Activity Nr 102030368

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2000-10-18
Abatement Due Date 2000-10-23
Current Penalty 300.0
Initial Penalty 1500.0
Contest Date 2000-11-07
Final Order 2001-03-05
Nr Instances 1
Nr Exposed 2
Gravity 10
Hazard LIFTING
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 2000-10-18
Abatement Due Date 2000-11-14
Contest Date 2000-11-07
Final Order 2001-03-05
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2000-10-18
Abatement Due Date 2000-10-23
Contest Date 2000-11-07
Final Order 2001-03-05
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2000-10-18
Abatement Due Date 2000-11-14
Current Penalty 100.0
Initial Penalty 750.0
Contest Date 2000-11-07
Final Order 2001-03-05
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2000-10-18
Abatement Due Date 2000-10-23
Contest Date 2000-11-07
Final Order 2001-03-05
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2000-10-18
Abatement Due Date 2000-10-23
Current Penalty 100.0
Initial Penalty 750.0
Contest Date 2000-11-07
Final Order 2001-03-05
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2000-10-18
Abatement Due Date 2000-11-14
Contest Date 2000-11-07
Final Order 2001-03-05
Nr Instances 1
Nr Exposed 6
Gravity 03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State