Search icon

BROOKS & RIVELLINI, INC.

Company Details

Name: BROOKS & RIVELLINI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jul 1964 (61 years ago)
Date of dissolution: 04 Oct 1995
Entity Number: 178095
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: SAM RIVELLINI, 25 HILLSIDE AVENUE, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IRWIN BROOKS DOS Process Agent SAM RIVELLINI, 25 HILLSIDE AVENUE, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
IRWIN BROOKS Chief Executive Officer SAM RIVELLINI, 25 HILLSIDE AVENUE, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
1964-07-08 1995-07-07 Address 22 POPHAM RD., SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
951004000365 1995-10-04 CERTIFICATE OF DISSOLUTION 1995-10-04
950707002384 1995-07-07 BIENNIAL STATEMENT 1993-07-01
C199976-2 1993-05-19 ASSUMED NAME CORP INITIAL FILING 1993-05-19
445037 1964-07-08 CERTIFICATE OF INCORPORATION 1964-07-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10764827 0213100 1983-03-16 112 E POST RD, White Plains, NY, 10601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-16
Case Closed 1983-04-14

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1983-05-25
Abatement Due Date 1983-03-16
Current Penalty 80.0
Initial Penalty 160.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 F
Issuance Date 1983-03-24
Abatement Due Date 1983-03-16
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State