Name: | PRAVCO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Feb 2005 (20 years ago) |
Entity Number: | 3166957 |
ZIP code: | 07065 |
County: | Queens |
Place of Formation: | New Jersey |
Address: | 245 WESTCOTT DRIVE, RAHWAY, NJ, United States, 07065 |
Principal Address: | 245 WESCOTT DRIVE, RAHWAY, NJ, United States, 07065 |
Name | Role | Address |
---|---|---|
PRAVEEN SHARMA | Chief Executive Officer | 119 CRAWFORDS CORNER ROAD, HOLMDEL, NJ, United States, 07733 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 245 WESTCOTT DRIVE, RAHWAY, NJ, United States, 07065 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-12 | 2015-02-24 | Address | 9 OYSTER BAY DRIVE, RUMSON, NJ, 07760, USA (Type of address: Chief Executive Officer) |
2005-02-22 | 2012-06-12 | Address | 245 WESTCOTT DRIVE, RAHWAY, NJ, 07065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190222060217 | 2019-02-22 | BIENNIAL STATEMENT | 2019-02-01 |
150224006310 | 2015-02-24 | BIENNIAL STATEMENT | 2015-02-01 |
130222006153 | 2013-02-22 | BIENNIAL STATEMENT | 2013-02-01 |
120612003025 | 2012-06-12 | BIENNIAL STATEMENT | 2011-02-01 |
050222000069 | 2005-02-22 | APPLICATION OF AUTHORITY | 2005-02-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303288971 | 0213400 | 2001-10-23 | RICHMOND AVENUE, MACY'S RETAILS STORE, STATEN ISLAND, NY, 10304 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2001-12-05 |
Abatement Due Date | 2001-12-10 |
Current Penalty | 372.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260416 E01 |
Issuance Date | 2001-12-05 |
Abatement Due Date | 2001-12-10 |
Current Penalty | 465.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 2001-12-05 |
Abatement Due Date | 2001-12-10 |
Current Penalty | 930.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 IV |
Issuance Date | 2001-12-05 |
Abatement Due Date | 2001-12-10 |
Current Penalty | 930.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260404 F06 |
Issuance Date | 2001-12-05 |
Abatement Due Date | 2001-12-10 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State