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
Name | Role | Address |
---|---|---|
ANAND J. PERSAUD | Chief Executive Officer | 55 WESTCHESTER DRIVE, ROCK POINT, NY, United States, 11778 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 55 WESTCHESTER DRIVE, ROCKY POINT, NY, United States, 11778 |
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 |
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) |
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 |
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 | |||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
09E1134832660002 | Small Business Administration | 59.016 - SURETY BOND GUARANTEES | No data | No data | MODIFICATION FOR S.T.M. BUILDING #480 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
09E1134832660001 | Small Business Administration | 59.016 - SURETY BOND GUARANTEES | No data | No data | REPLACE WINDOWS INSTALL METAL PANELS NEW METAL DOORS; BUILDING #911 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
08E1134832660001 | Small Business Administration | 59.016 - SURETY BOND GUARANTEES | No data | No data | REPLACE COMFORT STATION @ MONTAUK POINT STATE PARK | |||||||||||||||||||||
|
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307627737 | 0214700 | 2004-06-09 | 55135 MAIN ROAD, SOUTHOLD, NY, 11971 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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