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 |
Name | Role | Address |
---|---|---|
C/O CARELLA BYRNE BAIN GILFILLIAN CECCHI & STEWART | DOS Process Agent | 37 PARK AVENUE, LYNDHURST, NJ, United States, 07071 |
Name | Role | Address |
---|---|---|
NANCY CHRISTAKIS | Chief Executive Officer | 57 WALDWICK AVENUE, WALDWICK, NJ, United States, 07463 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
108803362 | 0216000 | 1993-11-30 | THE WESTCHESTER, BLOOMINGDALE ROAD & WESTCHESTER, WHITE PLAINS, NY, 10601 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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