-
Home Page
›
-
Counties
›
-
Westchester
›
-
10601
›
-
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