Search icon

TREVCON CONSTRUCTION COMPANY, INC.

Company Details

Name: TREVCON CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Sep 1998 (27 years ago)
Date of dissolution: 13 Mar 2024
Entity Number: 2293579
ZIP code: 07938
County: Kings
Place of Formation: New Jersey
Address: PO BOX 0811, 30 CHURCH ST., LIBERTY CORNER, NJ, United States, 07938
Principal Address: RON TREVELONI, 30 CHURCH STREET, LIBERTY CORNER, NJ, United States, 07938

Contact Details

Phone +1 908-580-0200

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
RON TREVELONI Chief Executive Officer 30 CHURCH STREET, PO BOX 0811, LIBERTY CORNER, NJ, United States, 07938

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 0811, 30 CHURCH ST., LIBERTY CORNER, NJ, United States, 07938

Permits

Number Date End date Type Address
Q022022102B00 2022-04-12 2022-07-10 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV VERNON BOULEVARD, QUEENS, FROM STREET 30 ROAD TO STREET MAIN AVENUE
Q022022102A96 2022-04-12 2022-07-10 CROSSING SIDEWALK VERNON BOULEVARD, QUEENS, FROM STREET 30 ROAD TO STREET MAIN AVENUE
Q022022102A97 2022-04-12 2022-07-10 TEMPORARY PEDESTRIAN WALK VERNON BOULEVARD, QUEENS, FROM STREET 30 ROAD TO STREET MAIN AVENUE
Q022022102A98 2022-04-12 2022-07-10 OCCUPANCY OF ROADWAY AS STIPULATED VERNON BOULEVARD, QUEENS, FROM STREET 30 ROAD TO STREET MAIN AVENUE
Q022022102A99 2022-04-12 2022-07-10 OCCUPANCY OF SIDEWALK AS STIPULATED VERNON BOULEVARD, QUEENS, FROM STREET 30 ROAD TO STREET MAIN AVENUE
Q022021295A65 2021-10-22 2021-12-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV VERNON BOULEVARD, QUEENS, FROM STREET 30 ROAD TO STREET MAIN AVENUE
Q022021295A61 2021-10-22 2021-12-31 CROSSING SIDEWALK VERNON BOULEVARD, QUEENS, FROM STREET 30 ROAD TO STREET MAIN AVENUE
Q022021295A62 2021-10-22 2021-12-31 TEMPORARY PEDESTRIAN WALK VERNON BOULEVARD, QUEENS, FROM STREET 30 ROAD TO STREET MAIN AVENUE
Q022021295A63 2021-10-22 2021-12-31 OCCUPANCY OF ROADWAY AS STIPULATED VERNON BOULEVARD, QUEENS, FROM STREET 30 ROAD TO STREET MAIN AVENUE
Q022021295A64 2021-10-22 2021-12-31 OCCUPANCY OF SIDEWALK AS STIPULATED VERNON BOULEVARD, QUEENS, FROM STREET 30 ROAD TO STREET MAIN AVENUE

History

Start date End date Type Value
2019-01-28 2024-03-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2007-12-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-09-04 2024-03-14 Address PO BOX 0811, 30 CHURCH ST., LIBERTY CORNER, NJ, 07938, 0811, USA (Type of address: Service of Process)
2002-09-04 2024-03-14 Address 30 CHURCH STREET, PO BOX 0811, LIBERTY CORNER, NJ, 07938, 0811, USA (Type of address: Chief Executive Officer)
2000-09-01 2002-09-04 Address PO BOX 0811, 30 CHURCH STREET, LIBERTY CORNER, NJ, 07938, 0811, USA (Type of address: Principal Executive Office)
2000-09-01 2002-09-04 Address PO BOX 0811, 30 CHURCH STREET, LIBERTY CORNER, NJ, 07938, 0811, USA (Type of address: Service of Process)
2000-09-01 2002-09-04 Address PO BOX 0811, 30 CHURCH STREET, LIBERTY CORNER, NJ, 07938, 0811, USA (Type of address: Chief Executive Officer)
1998-09-01 2000-09-01 Address P.O. BOX 811, 30 CHURCH STREET, LIBERTY CORNER, NJ, 07938, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240314000327 2024-03-13 CERTIFICATE OF TERMINATION 2024-03-13
200930060112 2020-09-30 BIENNIAL STATEMENT 2020-09-01
SR-27811 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180913006124 2018-09-13 BIENNIAL STATEMENT 2018-09-01
160929006097 2016-09-29 BIENNIAL STATEMENT 2016-09-01
141014006293 2014-10-14 BIENNIAL STATEMENT 2014-09-01
120921006034 2012-09-21 BIENNIAL STATEMENT 2012-09-01
101004002595 2010-10-04 BIENNIAL STATEMENT 2010-09-01
080917002493 2008-09-17 BIENNIAL STATEMENT 2008-09-01
071207000745 2007-12-07 CERTIFICATE OF CHANGE 2007-12-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-10 No data VERNON BOULEVARD, FROM STREET 30 ROAD TO STREET MAIN AVENUE No data Street Construction Inspections: Active Department of Transportation Temporary pedestrian walkway provided on in portion of roadway at this time.
2022-05-06 No data VERNON BOULEVARD, FROM STREET 30 ROAD TO STREET MAIN AVENUE No data Street Construction Inspections: Active Department of Transportation Pedestrian walk in compliance
2021-11-27 No data VERNON BOULEVARD, FROM STREET 30 ROAD TO STREET MAIN AVENUE No data Street Construction Inspections: Active Department of Transportation Jersey barriers placed on rwy for peds & detour bike plan in place. Will come back to speak to foreman about proposed bike signs & measurements.
2021-10-26 No data VERNON BOULEVARD, FROM STREET 30 ROAD TO STREET MAIN AVENUE No data Street Construction Inspections: Active Department of Transportation Waterfill barriers/ waterfill barriers on roadway
2021-10-06 No data 86 STREET, FROM STREET 12 AVENUE TO STREET 13 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation All expansion joints have been installed and sealed. Sidewalk is in full compliance.
2021-04-30 No data 86 STREET, FROM STREET 12 AVENUE TO STREET 13 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Permittee to be placed on hold. Limit NOVs for defect as per HIQA policy.
2021-04-16 No data 86 STREET, FROM STREET 12 AVENUE TO STREET 13 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Unsealed expansion joints.
2021-03-13 No data 86 STREET, FROM STREET 12 AVENUE TO STREET 13 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Expansion joints not fully installed between sidewalk and curb. Expansion joints that have been installed are not sealed. Sidewalk flags not scored. Flags shall be 5'x 5' where feasible. As per section 34 RCNY 2-09 f 4 vii
2018-12-16 No data SOUTH STREET, FROM STREET BEEKMAN STREET TO STREET PECK SLIP No data Street Construction Inspections: Active Department of Transportation Roadway occupancy is in compliance. 11 foot lane maintained.
2012-10-14 No data SOUTH STREET, FROM STREET CLINTON STREET TO STREET RUTGERS SLIP No data Street Construction Inspections: Post-Audit Department of Transportation request work embargo

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340880442 0215000 2015-08-27 111 11TH AVENUE (PIER 60), NEW YORK, NY, 10011
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2015-08-27
Emphasis L: FALL
Case Closed 2016-11-30

Related Activity

Type Referral
Activity Nr 1014847
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2016-02-22
Abatement Due Date 2016-03-03
Current Penalty 0.0
Initial Penalty 4500.0
Contest Date 2016-03-04
Final Order 2016-10-19
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(i): The employer shall ensure that each powered industrial truck operator is competent to operate a powered industrial truck safely, as demonstrated by the successful completion of the training and evaluation specified in this paragraph (l). Location: 111 11th Avenue (Pier 60) New York, NY. a) A powered industrial truck being used to hoist steel beams was being operated by an employee not certified and trained. On or about 08/26/2015. Abatement Note: The certification shall include: 1. The name of the operator. 2. The date of the training. 3. The date of the evaluation; and 3. The identity of the person(s) performing the training or evaluation.
Citation ID 01002
Citaton Type Other
Standard Cited 19260020 B03
Issuance Date 2016-02-22
Abatement Due Date 2016-03-03
Current Penalty 6300.0
Initial Penalty 6300.0
Contest Date 2016-03-04
Final Order 2016-10-19
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.20(b)(3): Machinery, tool(s), material(s), or equipment which was not in compliance with the applicable requirement(s) of 29 CFR 1926 was not prohibited and/or was not either identified as unsafe by tagging, or locking the controls to render them inoperable, or physically removed from it place of operation. Shoring system was being removed by employees using tools and powered industrial truck.
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L04 III
Issuance Date 2016-02-22
Abatement Due Date 2016-03-03
Current Penalty 0.0
Initial Penalty 900.0
Contest Date 2016-03-04
Final Order 2016-10-19
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(4)(iii): An evaluation of each powered industrial truck operator's performance shall be conducted at least once every three years. Location: 111 11th Avenue (Pier 60) New York, NY. a) Employer did not ensure power industrial truck operators were reevaluated. On or about 08/26/2015. Abatement Note: The certification shall include: 1. The name of the operator; 2. The date of the training; 3. The date of the evaluation; and 3. The identity of the person(s) performing the training or evaluation.
315610543 0215000 2011-06-07 715 12TH AVENUE (PIER 92), NEW YORK, NY, 10019
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 2011-06-07
Case Closed 2011-11-22

Related Activity

Type Referral
Activity Nr 202654869
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 I07
Issuance Date 2011-09-19
Abatement Due Date 2011-11-03
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2011-09-19
Abatement Due Date 2011-09-22
Current Penalty 1386.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101000 A02
Issuance Date 2011-09-19
Abatement Due Date 2011-11-03
Current Penalty 4900.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101000 E
Issuance Date 2011-09-19
Abatement Due Date 2011-11-03
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2011-09-19
Abatement Due Date 2011-11-03
Current Penalty 1386.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2011-09-19
Abatement Due Date 2011-09-22
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01004C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2011-09-19
Abatement Due Date 2011-11-03
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100134 I07
Issuance Date 2011-09-19
Abatement Due Date 2011-11-03
Current Penalty 4900.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 10
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101000 A02
Issuance Date 2011-09-19
Abatement Due Date 2011-11-03
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01005C
Citaton Type Serious
Standard Cited 19101000 E
Issuance Date 2011-09-19
Abatement Due Date 2011-11-03
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
315551275 0215000 2011-05-10 715 12TH AVENUE (PIER 92), NEW YORK, NY, 10019
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2011-05-19
Case Closed 2011-10-25

Related Activity

Type Complaint
Activity Nr 208357269
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100420 A
Issuance Date 2011-09-19
Abatement Due Date 2011-09-29
Current Penalty 2800.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 2
Gravity 05

Date of last update: 13 Mar 2025

Sources: New York Secretary of State