-
Home Page
›
-
Counties
›
-
Westchester
›
-
10552
›
-
TREVISAN PAVERS, INC.
Company Details
Name: |
TREVISAN PAVERS, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
05 Mar 1987 (38 years ago)
|
Date of dissolution: |
28 Oct 2009 |
Entity Number: |
1150302 |
ZIP code: |
10552
|
County: |
Westchester |
Place of Formation: |
New York |
Address: |
15 CHESTER STREET, MT. VERNON, NY, United States, 10552 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
JOSE R. TREVISAN
|
Chief Executive Officer
|
15 CHESTER STREET, MT. VERNON, NY, United States, 10552
|
DOS Process Agent
Name |
Role |
Address |
JOSE ROBERTO TREVISAN
|
DOS Process Agent
|
15 CHESTER STREET, MT. VERNON, NY, United States, 10552
|
History
Start date |
End date |
Type |
Value |
1987-03-05
|
1994-07-20
|
Address
|
30 LORRAINE AVE., MT VERNON, NY, 10553, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1802318
|
2009-10-28
|
DISSOLUTION BY PROCLAMATION
|
2009-10-28
|
990325002172
|
1999-03-25
|
BIENNIAL STATEMENT
|
1999-03-01
|
970520002931
|
1997-05-20
|
BIENNIAL STATEMENT
|
1997-03-01
|
940720002091
|
1994-07-20
|
BIENNIAL STATEMENT
|
1994-03-01
|
B465929-4
|
1987-03-05
|
CERTIFICATE OF INCORPORATION
|
1987-03-05
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
106721327
|
0216000
|
1995-03-03
|
32 NOB HILL DRIVE, ELMSFORD, NY, 10523
|
|
Inspection Type |
Unprog Rel
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1995-04-20
|
Case Closed |
1996-12-10
|
Related Activity
Type |
Referral |
Activity Nr |
901779645 |
Safety |
Yes |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260404 B01 I |
Issuance Date |
1995-04-25 |
Abatement Due Date |
1995-04-29 |
Current Penalty |
420.0 |
Initial Penalty |
600.0 |
Nr Instances |
1 |
Nr Exposed |
5 |
Gravity |
02 |
|
Citation ID |
01002A |
Citaton Type |
Serious |
Standard Cited |
19260501 B13 |
Issuance Date |
1995-04-25 |
Abatement Due Date |
1995-04-29 |
Current Penalty |
735.0 |
Initial Penalty |
1050.0 |
Nr Instances |
5 |
Gravity |
05 |
|
Citation ID |
01002B |
Citaton Type |
Serious |
Standard Cited |
19260503 A01 |
Issuance Date |
1995-04-25 |
Abatement Due Date |
1995-04-29 |
Nr Instances |
5 |
Nr Exposed |
5 |
Gravity |
00 |
|
|
Date of last update: 16 Mar 2025
Sources:
New York Secretary of State