Search icon

SCHIAVONE CONSTRUCTION CO.

Company Details

Name: SCHIAVONE CONSTRUCTION CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 1967 (58 years ago)
Date of dissolution: 06 Jan 2009
Entity Number: 213080
ZIP code: 07094
County: New York
Place of Formation: New Jersey
Address: 150 MEADOWLANDS PKWY, SECAUCUS, NJ, United States, 07094

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 MEADOWLANDS PKWY, SECAUCUS, NJ, United States, 07094

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RAYMOND J DONOVAN Chief Executive Officer 150 MEADOWLANDS PARKWAY, THIRD FLOOR, SECAUCUS, NJ, United States, 07094

History

Start date End date Type Value
2001-09-10 2008-02-28 Address 150 MEADOWLANDS PARKWAY, THIRD FLR, SECAUCUS, NJ, 07094, 1589, USA (Type of address: Chief Executive Officer)
1993-09-08 2001-09-10 Address 1600 PATERSON PLANK ROAD, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer)
1993-09-08 1999-09-03 Address 1600 PATERSON PLANK ROAD, SECAUCUS, NJ, 07094, USA (Type of address: Principal Executive Office)
1988-01-06 1999-09-03 Address 1600 PATERSON PLANK RD., SECAUCUS, NJ, 07094, USA (Type of address: Service of Process)
1982-08-16 1999-12-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1982-08-16 1988-01-06 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1980-09-09 1982-08-16 Address SYSTEM, INC., 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process)
1980-09-09 1982-08-16 Address SYSTEM, INC., 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Registered Agent)
1969-10-30 1980-09-09 Address INC., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1967-08-11 1969-10-30 Address 1600 PATERSON PLANK RD., SECAUCUS, NJ, 07094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090106000790 2009-01-06 CERTIFICATE OF TERMINATION 2009-01-06
080228002779 2008-02-28 BIENNIAL STATEMENT 2007-08-01
051004002694 2005-10-04 BIENNIAL STATEMENT 2005-08-01
010910002542 2001-09-10 BIENNIAL STATEMENT 2001-08-01
991207000008 1999-12-07 CERTIFICATE OF CHANGE 1999-12-07
990903002164 1999-09-03 BIENNIAL STATEMENT 1999-08-01
970815002061 1997-08-15 BIENNIAL STATEMENT 1997-08-01
C249438-2 1997-07-08 ASSUMED NAME CORP INITIAL FILING 1997-07-08
930908002295 1993-09-08 BIENNIAL STATEMENT 1993-08-01
B587225-10 1988-01-06 CERTIFICATE OF MERGER 1988-01-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2009-06-27 No data MACOMBS DAM BRIDGE, FROM STREET MACOMBS DAM BRIDGE TO STREET AMTRAK RR No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-09-24 No data EAST 233 STREET, FROM STREET JEROME AVENUE TO STREET VAN CORTLANDT PARK EAST No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-07-16 No data MACOMBS DAM BRIDGE, FROM STREET MACOMBS DAM BRIDGE TO STREET AMTRAK RR No data Street Construction Inspections: Active Department of Transportation No data
2007-04-15 No data JEROME AVENUE, FROM STREET MAJOR DEEGAN EXIT NB No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-03-13 No data 6 AVENUE, FROM STREET WEST 30 STREET No data Street Construction Inspections: Active Department of Transportation No data
2007-03-13 No data 6 AVENUE, FROM STREET WEST 29 STREET TO STREET WEST 30 STREET No data Street Construction Inspections: Active Department of Transportation No data
2007-01-16 No data MACOMBS DAM BRIDGE, FROM STREET MACOMBS DAM BRIDGE TO STREET METRO NORTH RR No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-01-16 No data MACOMBS DAM BRIDGE, FROM STREET MACOMBS DAM BRIDGE No data Street Construction Inspections: Post-Audit Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309595528 0216000 2006-09-07 3701 JEROME AVE, BRONX, NY, 10467
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2006-09-07
Case Closed 2006-12-19
309595403 0216000 2006-09-07 3701 JEROME AVE, BRONX, NY, 10467
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-09-07
Case Closed 2006-09-07
302946199 0215000 2001-03-19 626 PACIFIC STREET, BROOKLYN, NY, 11234
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-03-19
Emphasis L: FALL, L: SCAFFOLD, S: CONSTRUCTION
Case Closed 2001-05-30

Related Activity

Type Referral
Activity Nr 200856326
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 2001-04-23
Abatement Due Date 2001-04-26
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2001-04-23
Abatement Due Date 2001-04-23
Current Penalty 2625.0
Initial Penalty 3500.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260405 G02 II
Issuance Date 2001-04-23
Abatement Due Date 2001-04-26
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 05
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 2001-04-23
Abatement Due Date 2001-04-26
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002D
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2001-04-23
Abatement Due Date 2001-04-26
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B06
Issuance Date 2001-04-23
Abatement Due Date 2001-04-23
Current Penalty 2625.0
Initial Penalty 3500.0
Nr Instances 2
Nr Exposed 35
Related Event Code (REC) Referral
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2001-04-23
Abatement Due Date 2001-04-23
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 35
Related Event Code (REC) Referral
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2001-04-23
Abatement Due Date 2001-04-23
Current Penalty 1500.0
Initial Penalty 2000.0
Nr Instances 2
Nr Exposed 35
Related Event Code (REC) Referral
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19261053 B06
Issuance Date 2001-04-23
Abatement Due Date 2001-04-23
Current Penalty 2625.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 35
Related Event Code (REC) Referral
Gravity 05
Citation ID 01007
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 2001-04-23
Abatement Due Date 2001-04-26
Current Penalty 1500.0
Initial Penalty 2000.0
Nr Instances 1
Related Event Code (REC) Referral
Gravity 02
302946058 0215000 2001-03-15 154 WEST 57TH STREET, NEW YORK, NY, 10019
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2001-05-29
Emphasis N: SILICA, S: CONSTRUCTION, S: SILICA
Case Closed 2001-11-01

Related Activity

Type Complaint
Activity Nr 202865150
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C02
Issuance Date 2001-08-30
Abatement Due Date 2001-10-18
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2001-08-30
Abatement Due Date 2001-09-25
Current Penalty 675.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100134 D01
Issuance Date 2001-08-30
Abatement Due Date 2001-10-18
Initial Penalty 1575.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 05
107198152 0215000 1993-11-16 154 WEST 57TH STREET, NEW YORK, NY, 10019
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-12-14
Case Closed 1994-11-28

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260052 B
Issuance Date 1994-02-17
Abatement Due Date 1994-03-22
Current Penalty 2750.0
Initial Penalty 2750.0
Nr Instances 1
Nr Exposed 12
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260052 A
Issuance Date 1994-02-17
Abatement Due Date 1994-03-22
Nr Instances 2
Nr Exposed 12
Gravity 10
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260052 D01
Issuance Date 1994-02-17
Abatement Due Date 1994-03-22
Current Penalty 2750.0
Initial Penalty 2750.0
Nr Instances 2
Nr Exposed 12
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260800 Q03
Issuance Date 1994-02-17
Abatement Due Date 1994-02-23
Current Penalty 2750.0
Initial Penalty 2750.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 F05 I
Issuance Date 1994-02-17
Abatement Due Date 1994-02-23
Current Penalty 725.0
Initial Penalty 725.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260800 T03 X
Issuance Date 1994-02-17
Abatement Due Date 1994-02-23
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 01
107197345 0215000 1993-09-01 154 WEST 57TH STREET, NEW YORK, NY, 10019
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1993-09-01
Case Closed 1993-10-09
106755622 0215600 1993-08-19 149TH STREET & 3RD AVENUE, BRONX, NY, 10455
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1993-08-19
Emphasis N: TRENCH
Case Closed 1993-09-20

Related Activity

Type Complaint
Activity Nr 73999641
Safety Yes
11795606 0215000 1982-03-17 SECT 5B 63 ST SBWY TUNNEL 410, New York -Richmond, NY, 10021
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1982-04-19
Case Closed 1984-03-16

Related Activity

Type Accident
Activity Nr 350025102
11798238 0215000 1980-10-29 410 EAST 62 STREET, New York -Richmond, NY, 10021
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1980-10-29
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320384720
11884681 0215600 1980-07-17 132-81 METROPOLITAN AVE, New York -Richmond, NY, 11418
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-07-18
Case Closed 1981-02-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B07
Issuance Date 1980-07-29
Abatement Due Date 1980-07-17
Initial Penalty 240.0
Contest Date 1980-08-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1980-07-29
Abatement Due Date 1980-07-18
Initial Penalty 480.0
Contest Date 1980-08-15
Nr Instances 1
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1980-02-06
Case Closed 1980-02-06

Related Activity

Type Complaint
Activity Nr 320399942
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-01-14
Case Closed 1990-08-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1980-01-31
Abatement Due Date 1980-02-06
Current Penalty 630.0
Initial Penalty 630.0
Contest Date 1980-02-15
Final Order 1990-04-21
Nr Instances 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1980-01-31
Abatement Due Date 1980-02-04
Current Penalty 540.0
Initial Penalty 540.0
Contest Date 1980-02-15
Final Order 1990-04-21
Nr Instances 3
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260150 C01 I
Issuance Date 1980-01-31
Abatement Due Date 1980-02-08
Current Penalty 630.0
Initial Penalty 630.0
Contest Date 1980-02-15
Final Order 1990-04-21
Nr Instances 3
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260150 E01
Issuance Date 1980-01-31
Abatement Due Date 1980-02-08
Contest Date 1980-02-15
Final Order 1990-04-21
Nr Instances 3
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260251 C05
Issuance Date 1980-01-31
Abatement Due Date 1980-02-04
Current Penalty 450.0
Initial Penalty 450.0
Contest Date 1980-02-15
Final Order 1990-04-21
Nr Instances 1
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260251 C05 I
Issuance Date 1980-01-31
Abatement Due Date 1980-01-10
Contest Date 1980-02-15
Final Order 1990-04-21
Nr Instances 1
Citation ID 01005
Citaton Type Serious
Standard Cited 19260300 B02
Issuance Date 1980-01-31
Abatement Due Date 1980-02-06
Current Penalty 360.0
Initial Penalty 360.0
Contest Date 1980-02-15
Final Order 1990-04-21
Nr Instances 1
Citation ID 01006A
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1980-01-31
Abatement Due Date 1980-02-06
Current Penalty 540.0
Initial Penalty 540.0
Contest Date 1980-02-15
Final Order 1990-04-21
Nr Instances 1
Citation ID 01006B
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1980-01-31
Abatement Due Date 1980-02-04
Contest Date 1980-02-15
Final Order 1990-04-21
Nr Instances 1
Citation ID 01006C
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1980-01-31
Abatement Due Date 1980-02-04
Contest Date 1980-02-15
Final Order 1990-04-21
Nr Instances 1
Citation ID 01007
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1980-01-31
Abatement Due Date 1980-02-04
Current Penalty 540.0
Initial Penalty 540.0
Contest Date 1980-02-15
Final Order 1990-04-21
Nr Instances 1
Citation ID 01008
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1980-01-31
Abatement Due Date 1980-02-06
Current Penalty 720.0
Initial Penalty 720.0
Contest Date 1980-02-15
Final Order 1990-04-21
Nr Instances 3
Citation ID 01009
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1980-01-31
Abatement Due Date 1980-01-08
Current Penalty 630.0
Initial Penalty 630.0
Contest Date 1980-02-15
Final Order 1990-04-21
Nr Instances 2
Citation ID 01010
Citaton Type Serious
Standard Cited 19260402 A08
Issuance Date 1980-01-31
Abatement Due Date 1980-02-06
Current Penalty 720.0
Initial Penalty 720.0
Contest Date 1980-02-15
Final Order 1990-04-21
Nr Instances 1
Citation ID 01011A
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1980-01-31
Abatement Due Date 1980-02-06
Current Penalty 540.0
Initial Penalty 540.0
Contest Date 1980-02-15
Final Order 1990-04-21
Nr Instances 5
Citation ID 01011B
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1980-01-31
Abatement Due Date 1980-02-06
Contest Date 1980-02-15
Final Order 1990-04-21
Nr Instances 4
Citation ID 01012
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1980-01-31
Abatement Due Date 1980-02-06
Current Penalty 540.0
Initial Penalty 540.0
Contest Date 1980-02-15
Final Order 1990-04-21
Nr Instances 5
Citation ID 01013
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1980-01-31
Abatement Due Date 1980-02-06
Current Penalty 630.0
Initial Penalty 630.0
Contest Date 1980-02-15
Final Order 1990-04-21
Nr Instances 1
Citation ID 01014
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1980-01-31
Abatement Due Date 1980-02-06
Current Penalty 540.0
Initial Penalty 540.0
Contest Date 1980-02-15
Final Order 1990-04-21
Nr Instances 1
Citation ID 01015
Citaton Type Serious
Standard Cited 19260500 F01 IV
Issuance Date 1980-01-31
Abatement Due Date 1980-02-06
Current Penalty 540.0
Initial Penalty 540.0
Contest Date 1980-02-15
Final Order 1990-04-21
Nr Instances 4
Citation ID 01016
Citaton Type Serious
Standard Cited 19260500 F05 II
Issuance Date 1980-01-31
Abatement Due Date 1980-02-04
Current Penalty 540.0
Initial Penalty 540.0
Contest Date 1980-02-15
Final Order 1990-04-21
Nr Instances 15
Citation ID 01017
Citaton Type Serious
Standard Cited 19260550 A07 II
Issuance Date 1980-01-31
Abatement Due Date 1980-01-10
Current Penalty 450.0
Initial Penalty 450.0
Contest Date 1980-02-15
Final Order 1990-04-21
Nr Instances 1
Citation ID 01018
Citaton Type Serious
Standard Cited 19260700 B02
Issuance Date 1980-01-31
Abatement Due Date 1980-02-06
Current Penalty 540.0
Initial Penalty 540.0
Contest Date 1980-02-15
Final Order 1990-04-21
Nr Instances 3
Citation ID 01019
Citaton Type Serious
Standard Cited 19260800 E01 IX
Issuance Date 1980-01-31
Abatement Due Date 1980-01-08
Current Penalty 450.0
Initial Penalty 450.0
Contest Date 1980-02-15
Final Order 1990-04-21
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1980-01-31
Abatement Due Date 1980-02-08
Current Penalty 90.0
Initial Penalty 90.0
Contest Date 1980-02-15
Final Order 1990-04-21
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260550 A14 I
Issuance Date 1980-01-31
Abatement Due Date 1980-02-06
Contest Date 1980-02-15
Final Order 1990-04-21
Nr Instances 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-10-28
Case Closed 1976-11-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1976-11-05
Abatement Due Date 1976-11-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 D02
Issuance Date 1976-11-05
Abatement Due Date 1976-11-08
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-09-10
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1974-09-26
Abatement Due Date 1975-10-02
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1974-09-26
Abatement Due Date 1974-10-11
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State