Search icon

RIOS PAVERS, INC.

Company Details

Name: RIOS PAVERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 1999 (26 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2375500
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 144 STEVENS AVE, 1C, MT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUIZ O RIOS Chief Executive Officer 144 STEVENS AVE, 1C, MT VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 144 STEVENS AVE, 1C, MT VERNON, NY, United States, 10550

History

Start date End date Type Value
2001-05-30 2003-06-11 Address 144 STEVENS AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2001-05-30 2003-06-11 Address 144 STEVENS AVE, MT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
1999-05-06 2003-06-11 Address 144 STEVENS AVE., MT. VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1766559 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
030611002753 2003-06-11 BIENNIAL STATEMENT 2003-05-01
010530002473 2001-05-30 BIENNIAL STATEMENT 2001-05-01
990506000729 1999-05-06 CERTIFICATE OF INCORPORATION 1999-05-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307663609 0216000 2005-03-03 BROADWAY, NORTH TARRYTOWN, NY, 10591
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2005-03-03
Case Closed 2008-12-13

Related Activity

Type Inspection
Activity Nr 307661355

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2005-04-01
Abatement Due Date 2005-04-06
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2005-04-01
Abatement Due Date 2005-04-06
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260550 A19
Issuance Date 2005-04-01
Abatement Due Date 2005-04-06
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2005-04-01
Abatement Due Date 2005-04-06
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State