Name: | ROVINI CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Mar 2000 (25 years ago) |
Entity Number: | 2489642 |
ZIP code: | 11803 |
County: | Queens |
Place of Formation: | New York |
Address: | 87 MAIN PKWY E, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSEMARY ZOLLO | DOS Process Agent | 87 MAIN PKWY E, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
ROSEMARY ZOLLO | Chief Executive Officer | 87 MAIN PKWY E, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-02 | 2004-03-26 | Address | 59-13 60TH STREET, MASPETH, NY, 11379, USA (Type of address: Service of Process) |
2000-03-23 | 2000-05-02 | Address | 62-60 82ND STREET, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040326002699 | 2004-03-26 | BIENNIAL STATEMENT | 2004-03-01 |
000502000670 | 2000-05-02 | CERTIFICATE OF AMENDMENT | 2000-05-02 |
000323000312 | 2000-03-23 | CERTIFICATE OF INCORPORATION | 2000-03-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311732002 | 0215000 | 2008-02-21 | 50 FRANKLIN STREET, NEW YORK, NY, 10013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B02 II |
Issuance Date | 2008-04-07 |
Abatement Due Date | 2008-04-15 |
Current Penalty | 1750.0 |
Initial Penalty | 2500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B12 |
Issuance Date | 2008-04-07 |
Abatement Due Date | 2008-04-15 |
Current Penalty | 1750.0 |
Initial Penalty | 2500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260502 D16 III |
Issuance Date | 2008-04-07 |
Abatement Due Date | 2008-04-15 |
Current Penalty | 875.0 |
Initial Penalty | 1250.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State