Search icon

RIVERVIEW STEEL ERECTORS, INC.

Company Details

Name: RIVERVIEW STEEL ERECTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 1968 (57 years ago)
Date of dissolution: 28 Nov 1988
Entity Number: 219021
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: 1019 PARK ST., PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% JEROME L. HERSH DOS Process Agent 1019 PARK ST., PEEKSKILL, NY, United States, 10566

Filings

Filing Number Date Filed Type Effective Date
C255345-2 1998-01-02 ASSUMED NAME CORP INITIAL FILING 1998-01-02
B711247-3 1988-11-28 CERTIFICATE OF DISSOLUTION 1988-11-28
662450-4 1968-01-25 CERTIFICATE OF INCORPORATION 1968-01-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10764280 0213100 1982-10-06 650 LEE BLVD, Yorktown Hgts, NY, 10598
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-12
Case Closed 1982-12-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 W06
Issuance Date 1982-10-20
Abatement Due Date 1982-10-06
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1982-10-20
Abatement Due Date 1982-10-07
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1982-10-20
Abatement Due Date 1982-10-07
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19260751 D
Issuance Date 1982-10-20
Abatement Due Date 1982-10-07
Nr Instances 1
10721454 0213100 1982-10-05 40 MULBERRY ST, Middletown, NY, 10940
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-06
Case Closed 1982-11-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1982-10-08
Abatement Due Date 1982-10-05
Nr Instances 1
12093977 0235500 1980-01-22 PURDY AVENUE-HUTCHINSON CORP P, White Plains, NY, 10605
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-02-08
Case Closed 1980-10-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1980-02-22
Abatement Due Date 1980-02-25
Current Penalty 200.0
Initial Penalty 400.0
Contest Date 1980-02-15
Nr Instances 1
10752814 0213100 1976-03-11 EASTERN NEW YORK CORRECTIONAL, Napanoch, NY, 12401
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-03-11
Case Closed 1984-03-10
10752731 0213100 1976-02-23 EASTERN NEW YORK CORRECTIONAL, Napanoch, NY, 12401
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-23
Case Closed 1976-09-20

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260500 D01
Issuance Date 1976-03-04
Abatement Due Date 1976-03-07
Current Penalty 900.0
Initial Penalty 3600.0
Contest Date 1976-03-15
Final Order 1976-09-15
Nr Instances 1
12076691 0235500 1976-01-16 130 ASHBURTON AVE, Yonkers, NY, 10506
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-01-16
Case Closed 1984-03-10
12114989 0235500 1975-12-23 130 ASHBURTON AVE, Yonkers, NY, 10704
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-23
Case Closed 1977-05-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1976-01-12
Abatement Due Date 1976-01-16
Current Penalty 400.0
Initial Penalty 700.0
Contest Date 1976-01-15
Nr Instances 1
12101986 0235500 1975-07-14 LEXINGTON & MARTINE AVE, White Plains, NY, 10606
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-07-16
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State