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
Name | Role | Address |
---|---|---|
LUIZ O RIOS | Chief Executive Officer | 144 STEVENS AVE, 1C, MT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 144 STEVENS AVE, 1C, MT VERNON, NY, United States, 10550 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307663609 | 0216000 | 2005-03-03 | BROADWAY, NORTH TARRYTOWN, NY, 10591 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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