Search icon

INVIREX DEMOLITION, INC.

Headquarter

Company Details

Name: INVIREX DEMOLITION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1973 (52 years ago)
Entity Number: 252225
ZIP code: 10005
County: Suffolk
Place of Formation: New York
Principal Address: 24 27TH STREET, KENNER, LA, United States, 70062
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of INVIREX DEMOLITION, INC., MISSISSIPPI 8701502 MISSISSIPPI
Headquarter of INVIREX DEMOLITION, INC., Alabama 000-884-271 Alabama
Headquarter of INVIREX DEMOLITION, INC., MINNESOTA 439b80ad-add4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of INVIREX DEMOLITION, INC., KENTUCKY 0160425 KENTUCKY
Headquarter of INVIREX DEMOLITION, INC., FLORIDA P30023 FLORIDA
Headquarter of INVIREX DEMOLITION, INC., RHODE ISLAND 000023407 RHODE ISLAND
Headquarter of INVIREX DEMOLITION, INC., CONNECTICUT 0023836 CONNECTICUT
Headquarter of INVIREX DEMOLITION, INC., ILLINOIS CORP_50271951 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INVIREX DEMOLITION, INC. PROFIT SHARING PLAN 2014 112292031 2015-06-05 INVIREX DEMOLITION, INC. 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1976-01-01
Business code 238900
Sponsor’s telephone number 6313684485
Plan sponsor’s address PO BOX 481, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2015-06-05
Name of individual signing THOMASINA SVOBODA
Role Employer/plan sponsor
Date 2015-06-05
Name of individual signing THOMASINA SVOBODA
INVIREX DEMOLITION, INC. PROFIT SHARING PLAN 2013 112292031 2014-04-08 INVIREX DEMOLITION, INC. 48
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1976-01-01
Business code 238900
Sponsor’s telephone number 6313684485
Plan sponsor’s address PO BOX 481, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2014-04-08
Name of individual signing THOMASINA SVOBODA
Role Employer/plan sponsor
Date 2014-04-08
Name of individual signing THOMASINA SVOBODA
INVIREX DEMOLITION, INC. PROFIT SHARING PLAN 2012 112292031 2013-04-26 INVIREX DEMOLITION, INC. 46
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1976-01-01
Business code 238900
Sponsor’s telephone number 6313684485
Plan sponsor’s address PO BOX 481, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2013-04-26
Name of individual signing THOMASINA SVOBODA
Role Employer/plan sponsor
Date 2013-04-26
Name of individual signing THOMASINA SVOBODA
INVIREX DEMOLITION, INC. PROFIT SHARING PLAN 2011 112292031 2012-04-30 INVIREX DEMOLITION, INC. 52
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1976-01-01
Business code 238900
Sponsor’s telephone number 6313684485
Plan sponsor’s address PO BOX 481, HUNTINGTON, NY, 11743

Plan administrator’s name and address

Administrator’s EIN 112292031
Plan administrator’s name INVIREX DEMOLITION, INC.
Plan administrator’s address PO BOX 481, HUNTINGTON, NY, 11743
Administrator’s telephone number 6313684485

Signature of

Role Plan administrator
Date 2012-04-30
Name of individual signing THOMASINA SVOBODA
Role Employer/plan sponsor
Date 2012-04-30
Name of individual signing THOMASINA SVOBODA
INVIREX DEMOLITION, INC. PROFIT SHARING PLAN 2010 112292031 2011-08-11 INVIREX DEMOLITION, INC. 49
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1976-01-01
Business code 238900
Sponsor’s telephone number 6313684485
Plan sponsor’s address PO BOX 481, HUNTINGTON, NY, 11743

Plan administrator’s name and address

Administrator’s EIN 112292031
Plan administrator’s name INVIREX DEMOLITION, INC.
Plan administrator’s address PO BOX 481, HUNTINGTON, NY, 11743
Administrator’s telephone number 6313684485

Signature of

Role Plan administrator
Date 2011-08-11
Name of individual signing THOMASINA SVOBODA
Role Employer/plan sponsor
Date 2011-08-11
Name of individual signing THOMASINA SVOBODA
INVIREX DEMOLITION, INC. PROFIT SHARING PLAN 2009 112292031 2010-07-20 INVIREX DEMOLITION, INC. 52
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1976-01-01
Business code 238900
Sponsor’s telephone number 6313684485
Plan sponsor’s address PO BOX 481, HUNTINGTON, NY, 11743

Plan administrator’s name and address

Administrator’s EIN 112292031
Plan administrator’s name INVIREX DEMOLITION, INC.
Plan administrator’s address PO BOX 481, HUNTINGTON, NY, 11743
Administrator’s telephone number 6313684485

Signature of

Role Plan administrator
Date 2010-07-20
Name of individual signing THOMASINA SVOBODA
Role Employer/plan sponsor
Date 2010-07-20
Name of individual signing THOMASINA SVOBODA

Agent

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

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
BETTY L. SCHWALL Chief Executive Officer 3 POYDRAS STREET / UNIT 8, NEW ORLEANS, LA, United States, 70130

History

Start date End date Type Value
2010-10-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-10-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-01-23 2010-10-22 Address 24 27TH AVE, KENNER, LA, 70062, USA (Type of address: Service of Process)
2007-02-01 2009-01-23 Address 10 WOODVALE LANE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2001-02-09 2007-02-01 Address 3 POYDRAS ST, UNIT 8, NEW ORLEANS, LA, 70130, USA (Type of address: Chief Executive Officer)
2001-02-09 2007-02-01 Address 24 27TH ST, KENNER, LA, 70062, USA (Type of address: Principal Executive Office)
2001-02-09 2007-02-01 Address 10 WOODVALE LN, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2000-01-28 2001-02-09 Address 10 WOODVALE LANE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1999-01-25 2000-01-28 Address 32 PEABODY ROAD, COLD SPRING HARBOR, NY, 11724, 1714, USA (Type of address: Service of Process)
1999-01-25 2001-02-09 Address 32 PEABODY ROAD, COLD SPRING HARBOR, NY, 11724, 1714, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20190326011 2019-03-26 ASSUMED NAME LP INITIAL FILING 2019-03-26
SR-3285 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-3284 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130117006179 2013-01-17 BIENNIAL STATEMENT 2013-01-01
111019002175 2011-10-19 BIENNIAL STATEMENT 2011-01-01
101022000056 2010-10-22 CERTIFICATE OF CHANGE 2010-10-22
090123002398 2009-01-23 BIENNIAL STATEMENT 2009-01-01
070201002187 2007-02-01 BIENNIAL STATEMENT 2007-01-01
050318002689 2005-03-18 BIENNIAL STATEMENT 2005-01-01
010209002424 2001-02-09 BIENNIAL STATEMENT 2001-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1088400 0215000 1984-07-23 200 PARK AVE, GRAND CENTRAL STATION, NY, 10163
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-07-23
Case Closed 1984-07-23
11808581 0215000 1983-02-16 1100 6TH AVE, New York -Richmond, NY, 10036
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1983-02-17
Case Closed 1983-03-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1983-03-04
Abatement Due Date 1983-02-17
Nr Instances 1
11695657 0235300 1981-05-04 506 6TH STREET, New York -Richmond, NY, 11215
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-05-07
Case Closed 1981-05-11
11759792 0215000 1980-01-11 101-101 NORTH WING & 103 PARK, New York -Richmond, NY, 10017
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1980-01-14
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320381403
11734738 0215000 1980-01-10 101 101 N WING 103 PARK AVE, New York -Richmond, NY, 10017
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1980-01-22
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320381403
11692258 0235300 1977-08-15 480 HERKIMER STREET, New York -Richmond, NY, 11213
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-08-18
Case Closed 1977-08-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-08-26
Abatement Due Date 1977-08-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1977-08-26
Abatement Due Date 1977-08-29
Nr Instances 2
11981586 0215800 1977-07-20 MILTON AVE ALLIED CHEMICAL PLA, Solvay, NY, 13209
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-07-20
Case Closed 1977-08-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1977-07-25
Abatement Due Date 1977-07-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 C01 I
Issuance Date 1977-07-25
Abatement Due Date 1977-07-28
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260850 F
Issuance Date 1977-07-25
Abatement Due Date 1977-07-28
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State