Search icon

GAVENNAS VALE CORP.

Company Details

Name: GAVENNAS VALE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 1998 (27 years ago)
Entity Number: 2281875
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 62-01 WOODSIDE AVENUE, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62-01 WOODSIDE AVENUE, WOODSIDE, NY, United States, 11377

Filings

Filing Number Date Filed Type Effective Date
980723000537 1998-07-23 CERTIFICATE OF INCORPORATION 1998-07-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2007-06-01 No data 15 AVENUE, FROM STREET 15 ROAD TO STREET 15 ROAD No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-05-07 No data 148 STREET, FROM STREET 14 AVENUE TO STREET 15 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-04-20 No data 148 STREET, FROM STREET 14 AVENUE TO STREET 15 AVENUE 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
307632158 0214700 2005-08-27 MERRITTS RD. & HEMPSTEAD TPKE., FARMINGDALE, NY, 11735
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-08-27
Emphasis L: FALL
Case Closed 2006-05-18

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260451 B01
Issuance Date 2005-09-15
Abatement Due Date 2005-09-21
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260451 E01
Issuance Date 2005-09-15
Abatement Due Date 2005-09-21
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003A
Citaton Type Repeat
Standard Cited 19260451 G01 VII
Issuance Date 2005-09-15
Abatement Due Date 2005-09-21
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003B
Citaton Type Repeat
Standard Cited 19260454 A
Issuance Date 2005-09-15
Abatement Due Date 2005-11-02
Nr Instances 1
Nr Exposed 2
Gravity 03
304683154 0214700 2003-08-20 133 NO. WELLWOOD AVE., LINDENHURST, NY, 11757
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-08-20
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2004-01-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2003-08-22
Abatement Due Date 2003-08-28
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2003-08-22
Abatement Due Date 2003-08-28
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2003-08-22
Abatement Due Date 2003-08-28
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2003-08-22
Abatement Due Date 2003-08-28
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2003-08-22
Abatement Due Date 2003-10-09
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2003-08-22
Abatement Due Date 2003-08-28
Current Penalty 600.0
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