Search icon

RAVSON INDUSTRIES, INC.

Company Details

Name: RAVSON INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jul 1990 (35 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1458449
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 30 AUSTIN BOULEVARD, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM HODKINSON - V.P. Chief Executive Officer 30 AUSTIN BOULEVARD, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 AUSTIN BOULEVARD, COMMACK, NY, United States, 11725

History

Start date End date Type Value
1990-07-03 1993-04-01 Address 622 NORTH QUEENS AVE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1395306 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
930401003260 1993-04-01 BIENNIAL STATEMENT 1992-07-01
C158862-4 1990-07-03 CERTIFICATE OF INCORPORATION 1990-07-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101486603 0214700 1991-10-25 622 NORTH QUEENS AVE., LINDENHURST, NY, 11757
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1991-10-25
Case Closed 1992-05-04

Related Activity

Type Complaint
Activity Nr 74951013
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1991-12-09
Abatement Due Date 1991-12-11
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 1991-12-09
Abatement Due Date 1992-01-13
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 5
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-12-09
Abatement Due Date 1991-12-12
Nr Instances 1
Nr Exposed 5
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State