Search icon

REVERE SMELTING & REFINING CORPORATION

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CRAIG CLARK Chief Executive Officer 2777 STEMMONS FRWY, SUITE 1850, DALLAS, TX, United States, 75207

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343446142 0213100 2018-09-06 65 BALLARD ROAD, MIDDLETOWN, NY, 10941
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2018-09-06
Emphasis N: LEAD
Case Closed 2018-09-21

Related Activity

Type Complaint
Activity Nr 1376335
Safety Yes
Health Yes
107512030 0213100 1990-08-03 BALLARD ROAD, MIDDLETOWN, NY, 10940
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
136952 0213100 1984-02-08 BALLARD RD, Middletown, NY, 10940
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