Name: | NIVKOR INDUSTRIES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jul 2005 (20 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 3230271 |
ZIP code: | 11021 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 168 VERNON AVE, YONKERS, NY, United States, 10704 |
Address: | P.O. BOX 376, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 376, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
GEORGE NIEVAROVSKI | Chief Executive Officer | 168 VERNON AVE, YONKERS, NY, United States, 10704 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1987970 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
070920002046 | 2007-09-20 | BIENNIAL STATEMENT | 2007-07-01 |
050713000665 | 2005-07-13 | CERTIFICATE OF INCORPORATION | 2005-07-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309599777 | 0216000 | 2007-05-23 | 1083 MILE SQUARE ROAD, YONKERS, NY, 10704 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2007-07-20 |
Abatement Due Date | 2007-07-25 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 7 |
Nr Exposed | 7 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 2007-07-20 |
Abatement Due Date | 2007-07-25 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State