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)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02P07PVC0027
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
12000.00
Base And Exercised Options Value:
12000.00
Base And All Options Value:
12000.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2007-11-20
Description:
REPAIR SIDEWALK PERIMETER AT THE ALEXANDER HAMILTON US CUSTOM HOUSE.
Naics Code:
238110: POURED CONCRETE FOUNDATION AND STRUCTURE CONTRACTORS
Product Or Service Code:
Z111: MAINT-REP-ALT/OFFICE BLDGS

USAspending Awards / Financial Assistance

Date:
2009-09-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
LAB ROOM RENOVATION
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-09-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
MODIFICATION FOR S.T.M. BUILDING #480
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-03-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
REPLACE WINDOWS INSTALL METAL PANELS NEW METAL DOORS; BUILDING #911
Obligated Amount:
151200.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2008-11-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
REPLACE COMFORT STATION @ MONTAUK POINT STATE PARK
Obligated Amount:
534600.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-06-09
Type:
Planned
Address:
55135 MAIN ROAD, SOUTHOLD, NY, 11971
Safety Health:
Safety
Scope:
Complete

Date of last update: 31 Mar 2025

Sources: New York Secretary of State