Search icon

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