Search icon

RAVCO CONSTRUCTION, INC.

Company Details

Name: RAVCO CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1998 (27 years ago)
Entity Number: 2231586
ZIP code: 11778
County: Suffolk
Place of Formation: New York
Address: 55 WESTCHESTER DRIVE, ROCKY POINT, NY, United States, 11778

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANAND J. PERSAUD Chief Executive Officer 55 WESTCHESTER DRIVE, ROCK POINT, NY, United States, 11778

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 WESTCHESTER DRIVE, ROCKY POINT, NY, United States, 11778

Agent

Name Role Address
JOHN J. CARAVELLA, ESQ., THE LAW OFFICES OF JOHN CARAVELLA, Agent P.C. 626 REXCORP PLAZA, 6TH FLOOR, WEST TOWER, UNIONDALE, NY, 11556

History

Start date End date Type Value
2020-01-29 2020-02-11 Address 55 WESTCHESTER DRIVE, ROCKY POINT, NY, 11778, USA (Type of address: Service of Process)
2007-08-09 2020-01-29 Address 3239 RTE 112, BLDG #8, STE 3, MEDFORD, NY, 11763, USA (Type of address: Registered Agent)
2007-08-09 2020-01-29 Address 3239 ROUTE 112 BUILDING #8, STE 3, MEDFORD, NY, 11763, 1411, USA (Type of address: Service of Process)
2000-04-20 2020-02-11 Address 292 DELAWARE AVE., BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office)
2000-04-20 2020-02-11 Address 292 DELAWARE AVE., BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2000-04-20 2007-08-09 Address 292 DELAWARE AVE., BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
1998-02-24 2000-04-20 Address 107 EAST SUNRISE HIGHWAY, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200211002008 2020-02-11 BIENNIAL STATEMENT 2020-02-01
200129000141 2020-01-29 CERTIFICATE OF CHANGE 2020-01-29
070809000582 2007-08-09 CERTIFICATE OF CHANGE 2007-08-09
040210002776 2004-02-10 BIENNIAL STATEMENT 2004-02-01
020228002801 2002-02-28 BIENNIAL STATEMENT 2002-02-01
000420002117 2000-04-20 BIENNIAL STATEMENT 2000-02-01
980224000101 1998-02-24 CERTIFICATE OF INCORPORATION 1998-02-24

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD GS02P07PVC0027 2007-11-20 2007-12-12 2007-12-12
Unique Award Key CONT_AWD_GS02P07PVC0027_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title REPAIR SIDEWALK PERIMETER AT THE ALEXANDER HAMILTON US CUSTOM HOUSE.
NAICS Code 238110: POURED CONCRETE FOUNDATION AND STRUCTURE CONTRACTORS
Product and Service Codes Z111: MAINT-REP-ALT/OFFICE BLDGS

Recipient Details

Recipient RAVCO CONSTRUCTION INC
UEI K4JKR3SU3AT5
Legacy DUNS 001265862
Recipient Address UNITED STATES, 350 WASHINGTON AVE, BRENTWOOD, 117171734

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
09E1134832660003 Small Business Administration 59.016 - SURETY BOND GUARANTEES No data No data LAB ROOM RENOVATION
Recipient RAVCO CONSTRUCTION INC.
Recipient Name Raw RAVCO CONSTRUCTION INC.
Recipient Address MEDFORD, SUFFOLK, NEW YORK, 11763-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding -4500.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
09E1134832660002 Small Business Administration 59.016 - SURETY BOND GUARANTEES No data No data MODIFICATION FOR S.T.M. BUILDING #480
Recipient RAVCO CONSTRUCTION INC.
Recipient Name Raw RAVCO CONSTRUCTION INC.
Recipient Address MEDFORD, SUFFOLK, NEW YORK, 11763-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding -11000.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
09E1134832660001 Small Business Administration 59.016 - SURETY BOND GUARANTEES No data No data REPLACE WINDOWS INSTALL METAL PANELS NEW METAL DOORS; BUILDING #911
Recipient RAVCO CONSTRUCTION INC
Recipient Name Raw RAVCO CONSTRUCTION INC.
Recipient UEI K4JKR3SU3AT5
Recipient DUNS 001265862
Recipient Address MEDFORD, SUFFOLK, NEW YORK, 11763-0000, UNITED STATES
Obligated Amount 151200.00
Non-Federal Funding 16800.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
08E1134832660001 Small Business Administration 59.016 - SURETY BOND GUARANTEES No data No data REPLACE COMFORT STATION @ MONTAUK POINT STATE PARK
Recipient RAVCO CONSTRUCTION INC
Recipient Name Raw RAVCO CONSTRUCTION INC.
Recipient UEI K4JKR3SU3AT5
Recipient DUNS 001265862
Recipient Address MEDFORD, SUFFOLK, NEW YORK, 11763-0000, UNITED STATES
Obligated Amount 534600.00
Non-Federal Funding 59400.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307627737 0214700 2004-06-09 55135 MAIN ROAD, SOUTHOLD, NY, 11971
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-06-09
Emphasis L: FALL
Case Closed 2005-04-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2004-06-14
Abatement Due Date 2004-06-17
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2004-06-14
Abatement Due Date 2004-06-18
Current Penalty 375.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2004-06-14
Abatement Due Date 2004-06-18
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2004-06-14
Abatement Due Date 2004-06-17
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State