Search icon

CREVANI CONCRETE CONSTRUCTION CO., INC.

Company Details

Name: CREVANI CONCRETE CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Mar 1993 (32 years ago)
Date of dissolution: 29 Mar 2000
Entity Number: 1707567
ZIP code: 07071
County: Westchester
Place of Formation: New Jersey
Address: 37 PARK AVENUE, LYNDHURST, NJ, United States, 07071
Principal Address: 57 WARWICK AVENUE, WALDWICK, NJ, United States, 07463

DOS Process Agent

Name Role Address
C/O CARELLA BYRNE BAIN GILFILLIAN CECCHI & STEWART DOS Process Agent 37 PARK AVENUE, LYNDHURST, NJ, United States, 07071

Chief Executive Officer

Name Role Address
NANCY CHRISTAKIS Chief Executive Officer 57 WALDWICK AVENUE, WALDWICK, NJ, United States, 07463

Filings

Filing Number Date Filed Type Effective Date
DP-1467196 2000-03-29 ANNULMENT OF AUTHORITY 2000-03-29
940510002310 1994-05-10 BIENNIAL STATEMENT 1994-03-01
930304000256 1993-03-04 APPLICATION OF AUTHORITY 1993-03-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108803362 0216000 1993-11-30 THE WESTCHESTER, BLOOMINGDALE ROAD & WESTCHESTER, WHITE PLAINS, NY, 10601
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-12-16
Case Closed 1994-03-11

Related Activity

Type Referral
Activity Nr 902671585
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1994-02-14
Abatement Due Date 1994-02-17
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260307 D01
Issuance Date 1994-02-14
Abatement Due Date 1994-02-23
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260307 E01 I
Issuance Date 1994-02-14
Abatement Due Date 1994-02-23
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01003
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1994-02-14
Abatement Due Date 1994-02-17
Current Penalty 400.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1994-02-14
Abatement Due Date 1994-02-17
Current Penalty 400.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 1994-02-14
Abatement Due Date 1994-02-17
Current Penalty 400.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 E05
Issuance Date 1994-02-14
Abatement Due Date 1994-02-17
Current Penalty 550.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1994-02-14
Abatement Due Date 1994-02-17
Current Penalty 550.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01008
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1994-02-14
Abatement Due Date 1994-02-17
Current Penalty 700.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State