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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 EXECUTIVE DRIVE, EDGEWOOD, NY, United States, 11717 |
Name | Role | Address |
---|---|---|
GERALD WOLKOFF | Chief Executive Officer | 1 EXECUTIVE DR, EDGEWOOD, NY, United States, 11717 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303535314 | 0215600 | 2003-07-24 | 30-03 REVIEW AVENUE, LONG ISLAND CITY, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||
|
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