Search icon

REVILO CONTRACTING, INC.

Company Details

Name: REVILO CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 2003 (22 years ago)
Date of dissolution: 15 Feb 2013
Entity Number: 2863334
ZIP code: 12110
County: Saratoga
Place of Formation: New York
Address: 483 WATERVLIET SHAKER ROAD, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT W LAUKAITIS Chief Executive Officer 483 WATERVLIET SHAKER ROAD, LATHAM, NY, United States, 12110

DOS Process Agent

Name Role Address
ROBERT W LAUKAITIS DOS Process Agent 483 WATERVLIET SHAKER ROAD, LATHAM, NY, United States, 12110

History

Start date End date Type Value
2003-01-29 2007-05-31 Address 126 THIMBLEBERRY ROAD, MALTA, NY, 12020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130215001132 2013-02-15 CERTIFICATE OF DISSOLUTION 2013-02-15
090102003150 2009-01-02 BIENNIAL STATEMENT 2009-01-01
070531002093 2007-05-31 BIENNIAL STATEMENT 2005-01-01
030129000893 2003-01-29 CERTIFICATE OF INCORPORATION 2003-01-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311977227 0213100 2009-03-06 94 GEORGE STREET, SARATOGA SPRINGS, NY, 12866
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-03-06
Emphasis L: FALL, S: ELECTRICAL, S: FALL FROM HEIGHT
Case Closed 2009-08-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2009-05-12
Abatement Due Date 2009-05-15
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2009-05-12
Abatement Due Date 2009-05-15
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G04
Issuance Date 2009-05-12
Abatement Due Date 2009-05-15
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2009-05-12
Abatement Due Date 2009-05-15
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 4
Gravity 10
307536144 0213100 2004-10-18 10 HICKORY CT., TROY, NY, 12180
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-10-18
Emphasis L: FALL
Case Closed 2005-02-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2004-10-20
Abatement Due Date 2004-11-24
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2004-10-20
Abatement Due Date 2004-11-24
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2004-10-20
Abatement Due Date 2004-10-25
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260150 C01 I
Issuance Date 2004-10-20
Abatement Due Date 2004-10-25
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2004-10-20
Abatement Due Date 2004-10-25
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2004-10-20
Abatement Due Date 2004-10-25
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2004-10-20
Abatement Due Date 2004-10-25
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01008
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2004-10-20
Abatement Due Date 2004-10-25
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01009
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2004-10-20
Abatement Due Date 2004-10-25
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01010
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2004-10-20
Abatement Due Date 2004-11-24
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State