Name: | REVERE SMELTING & REFINING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1973 (52 years ago) |
Date of dissolution: | 03 Nov 2021 |
Entity Number: | 250158 |
ZIP code: | 10005 |
County: | Orange |
Place of Formation: | Delaware |
Principal Address: | 2777 STEMMONS FRWY, SUITE 1850, DALLAS, TX, United States, 75207 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CRAIG CLARK | Chief Executive Officer | 2777 STEMMONS FRWY, SUITE 1850, DALLAS, TX, United States, 75207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-05 | 2021-11-03 | Address | 2777 STEMMONS FRWY, SUITE 1850, DALLAS, TX, 75207, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2021-11-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-11-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2013-02-11 | 2021-03-05 | Address | 2777 STEMMONS FRWY, 18TH FL, DALLAS, TX, 75207, USA (Type of address: Chief Executive Officer) |
2013-02-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-09-09 | 2013-02-11 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-09-09 | 2013-02-11 | Address | 2777 STEMMONS FRWY, 18TH FLOOR, DALLAS, TX, 75207, USA (Type of address: Chief Executive Officer) |
2002-09-09 | 2013-02-11 | Address | 2777 STEMMONS FRWY, 18TH FLOOR, DALLAS, TX, 75207, USA (Type of address: Principal Executive Office) |
1999-12-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1993-02-17 | 2002-09-09 | Address | 1111 W. MOCKINGBIRD LANE, DALLAS, TX, 75247, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211103000532 | 2021-11-03 | CERTIFICATE OF TERMINATION | 2021-11-03 |
210305061074 | 2021-03-05 | BIENNIAL STATEMENT | 2021-01-01 |
SR-3235 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-3234 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
190114060574 | 2019-01-14 | BIENNIAL STATEMENT | 2019-01-01 |
170117006487 | 2017-01-17 | BIENNIAL STATEMENT | 2017-01-01 |
150120006138 | 2015-01-20 | BIENNIAL STATEMENT | 2015-01-01 |
130211002405 | 2013-02-11 | BIENNIAL STATEMENT | 2013-01-01 |
110214002589 | 2011-02-14 | BIENNIAL STATEMENT | 2011-01-01 |
090211002040 | 2009-02-11 | BIENNIAL STATEMENT | 2009-01-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343446142 | 0213100 | 2018-09-06 | 65 BALLARD ROAD, MIDDLETOWN, NY, 10941 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1376335 |
Safety | Yes |
Health | Yes |
Inspection Type | Accident |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1990-08-08 |
Case Closed | 1990-08-21 |
Related Activity
Type | Accident |
Activity Nr | 360365779 |
Inspection Type | Accident |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1984-02-23 |
Case Closed | 1984-07-02 |
Related Activity
Type | Accident |
Activity Nr | 360092241 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 1984-04-27 |
Abatement Due Date | 1984-04-30 |
Current Penalty | 640.0 |
Initial Penalty | 640.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 1984-04-27 |
Abatement Due Date | 1984-04-30 |
Current Penalty | 640.0 |
Initial Penalty | 640.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100110 B16 |
Issuance Date | 1984-04-27 |
Abatement Due Date | 1984-04-30 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Accident |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100110 B20 |
Issuance Date | 1984-04-27 |
Abatement Due Date | 1984-04-30 |
Nr Instances | 2 |
Nr Exposed | 5 |
Related Event Code (REC) | Accident |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100110 C05 ID |
Issuance Date | 1984-04-27 |
Abatement Due Date | 1984-04-30 |
Nr Instances | 2 |
Nr Exposed | 5 |
Related Event Code (REC) | Accident |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State