Search icon

REVIEW AVENUE CONSTRUCTION CORP.

Company Details

Name: REVIEW AVENUE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 2003 (22 years ago)
Date of dissolution: 16 Sep 2010
Entity Number: 2901855
ZIP code: 11717
County: Suffolk
Place of Formation: New York
Address: 1 EXECUTIVE DRIVE, EDGEWOOD, NY, United States, 11717
Principal Address: 1 EXECUTIVE DR, EDGEWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 EXECUTIVE DRIVE, EDGEWOOD, NY, United States, 11717

Chief Executive Officer

Name Role Address
GERALD WOLKOFF Chief Executive Officer 1 EXECUTIVE DR, EDGEWOOD, NY, United States, 11717

Filings

Filing Number Date Filed Type Effective Date
100916000506 2010-09-16 CERTIFICATE OF DISSOLUTION 2010-09-16
090423002378 2009-04-23 BIENNIAL STATEMENT 2009-05-01
070514002621 2007-05-14 BIENNIAL STATEMENT 2007-05-01
050818002882 2005-08-18 BIENNIAL STATEMENT 2005-05-01
030502000511 2003-05-02 CERTIFICATE OF INCORPORATION 2003-05-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303535314 0215600 2003-07-24 30-03 REVIEW AVENUE, LONG ISLAND CITY, NY, 11101
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2004-01-08
Emphasis S: CONSTRUCTION
Case Closed 2004-08-02

Related Activity

Type Referral
Activity Nr 200832673
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2004-01-09
Abatement Due Date 2004-01-14
Current Penalty 375.0
Initial Penalty 375.0
Contest Date 2004-01-22
Final Order 2004-06-10
Nr Instances 1
Nr Exposed 8
Gravity 03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State