Search icon

REVCO CONSTRUCTION CORP.

Company Details

Name: REVCO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Mar 1992 (33 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1616939
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 163, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 163, SMITHTOWN, NY, United States, 11787

Filings

Filing Number Date Filed Type Effective Date
DP-1290650 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
920302000005 1992-03-02 CERTIFICATE OF INCORPORATION 1992-03-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304681448 0214700 2003-03-21 CONNETQUOT HIGH SCHOOL, BOHEMIA, NY, 11716
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2003-03-21
Case Closed 2003-03-21

Related Activity

Type Inspection
Activity Nr 304680937
304680937 0214700 2003-01-10 CONNETQUOT HIGH SCHOOL, BOHEMIA, NY, 11716
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2003-01-10
Emphasis L: FALL
Case Closed 2005-05-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2003-01-23
Abatement Due Date 2003-01-28
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
304679038 0214700 2002-06-04 PORTION RD., RONKONKOMA, NY, 11755
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2002-06-04
Case Closed 2002-08-23

Related Activity

Type Referral
Activity Nr 200154466
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2002-06-13
Abatement Due Date 2002-06-18
Current Penalty 675.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 2
Gravity 01
303528863 0215600 2001-01-23 1900 WHITESTONE EXPRESSWAY, COLLEGE POINT, NY, 11357
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-01-23
Emphasis S: CONSTRUCTION
Case Closed 2001-05-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 2001-02-05
Abatement Due Date 2001-02-08
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2001-02-05
Abatement Due Date 2001-02-08
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
300620143 0215000 1999-03-03 160 125TH. STREET, NEW YORK, NY, 10035
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1999-03-04
Case Closed 1999-09-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B06
Issuance Date 1999-05-11
Abatement Due Date 1999-05-14
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B08
Issuance Date 1999-05-11
Abatement Due Date 1999-05-14
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 1999-05-11
Abatement Due Date 1999-05-14
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1999-05-11
Abatement Due Date 1999-06-28
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1999-05-11
Abatement Due Date 1999-06-28
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1999-05-11
Abatement Due Date 1999-06-28
Nr Instances 1
Nr Exposed 3
Gravity 01
300140092 0214700 1998-12-01 110 ARRIVAL AVENUE, RONKONKOMA, NY, 11779
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1998-12-01
Case Closed 2000-07-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 1999-03-23
Abatement Due Date 1999-03-26
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260021 B02
Issuance Date 1999-03-23
Abatement Due Date 1999-04-15
Current Penalty 2800.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 1999-03-23
Abatement Due Date 1999-03-26
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 03001
Citaton Type Other
Standard Cited 19260452 W02
Issuance Date 1999-03-23
Abatement Due Date 1999-03-26
Nr Instances 1
Nr Exposed 2
Gravity 01
109950907 0215600 1997-10-24 150-91 87TH ROAD, JAMAICA, NY, 11435
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1997-10-28
Case Closed 1997-12-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 1997-11-20
Abatement Due Date 1997-11-25
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260054 D
Issuance Date 1997-11-20
Abatement Due Date 1997-11-25
Nr Instances 1
Nr Exposed 1
Gravity 01
300133352 0214700 1997-04-11 ROUTE 347, LAKE GROVE, NY, 11755
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1997-04-11
Case Closed 1997-07-11

Related Activity

Type Referral
Activity Nr 200150753
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1997-06-11
Abatement Due Date 1997-06-16
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Hazard FALLING
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1997-06-11
Abatement Due Date 1997-07-07
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1997-06-11
Abatement Due Date 1997-06-16
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 6
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0606008 Employee Retirement Income Security Act (ERISA) 2006-11-08 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Exempt
Office 2
Filing Date 2006-11-08
Termination Date 2007-07-31
Section 1132
Status Terminated

Parties

Name MORIN
Role Plaintiff
Name REVCO CONSTRUCTION CORP.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State