Search icon

PRAVCO, INC.

Company Details

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

Chief Executive Officer

Name Role Address
PRAVEEN SHARMA Chief Executive Officer 119 CRAWFORDS CORNER ROAD, HOLMDEL, NJ, United States, 07733

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 245 WESTCOTT DRIVE, RAHWAY, NJ, United States, 07065

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303288971 0213400 2001-10-23 RICHMOND AVENUE, MACY'S RETAILS STORE, STATEN ISLAND, NY, 10304
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-10-23
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-01-25

Violation Items

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