Search icon

BARIST ELEVATOR COMPANY, INC.

Company Details

Name: BARIST ELEVATOR COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Feb 1974 (51 years ago)
Date of dissolution: 21 May 2018
Entity Number: 337200
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 113F BROOK AVENUE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4EUQ5 Obsolete Non-Manufacturer 2006-05-25 2024-03-03 2022-02-15 No data

Contact Information

POC RICHARD T. DALVANO
Phone +1 631-242-5525
Fax +1 631-242-5519
Address 113 BROOK AVE STE F, DEER PARK, NY, 11729 7216, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
RICHARD DALVANO DOS Process Agent 113F BROOK AVENUE, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
RICHARD DALVANO Chief Executive Officer 113F BROOK AVENUE, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
1974-02-20 1993-03-09 Address 161 CLAY PITTS RD., GREENLAWN, NY, 11740, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180521000133 2018-05-21 CERTIFICATE OF DISSOLUTION 2018-05-21
140429002134 2014-04-29 BIENNIAL STATEMENT 2014-02-01
120308002658 2012-03-08 BIENNIAL STATEMENT 2012-02-01
100308002360 2010-03-08 BIENNIAL STATEMENT 2010-02-01
080208002979 2008-02-08 BIENNIAL STATEMENT 2008-02-01
060320002012 2006-03-20 BIENNIAL STATEMENT 2006-02-01
C345341-2 2004-04-01 ASSUMED NAME CORP INITIAL FILING 2004-04-01
040212002057 2004-02-12 BIENNIAL STATEMENT 2004-02-01
020207002269 2002-02-07 BIENNIAL STATEMENT 2002-02-01
000225002285 2000-02-25 BIENNIAL STATEMENT 2000-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307633537 0214700 2006-03-03 SCME, VETERANS MEMORIAL HIGHWAY, HAUPPAUGE, NY, 11788
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2006-08-16
Case Closed 2006-09-07

Related Activity

Type Referral
Activity Nr 200156248
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100333 A02
Issuance Date 2006-08-18
Abatement Due Date 2006-08-30
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100333 C02
Issuance Date 2006-08-18
Abatement Due Date 2006-08-30
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
2023703 0214700 1985-04-22 GIBBS POND ROAD, NESCONSET, NY, 11767
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-04-22
Case Closed 1985-04-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State