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
Name | Role | Address |
---|---|---|
WILLIAM HODKINSON - V.P. | Chief Executive Officer | 30 AUSTIN BOULEVARD, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 AUSTIN BOULEVARD, COMMACK, NY, United States, 11725 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
101486603 | 0214700 | 1991-10-25 | 622 NORTH QUEENS AVE., LINDENHURST, NY, 11757 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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