Search icon

RAVEN ELEVATOR CORP.

Company Details

Name: RAVEN ELEVATOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 1975 (50 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 362066
ZIP code: 11414
County: Queens
Place of Formation: New York
Address: 151-25 88TH ST., HOWARD BEACH, NY, United States, 11414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAVEN ELEVATOR CORP. DOS Process Agent 151-25 88TH ST., HOWARD BEACH, NY, United States, 11414

Filings

Filing Number Date Filed Type Effective Date
20200401037 2020-04-01 ASSUMED NAME LLC INITIAL FILING 2020-04-01
DP-1290190 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
A212149-4 1975-02-05 CERTIFICATE OF INCORPORATION 1975-02-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1734938 0215000 1984-05-25 15-17 MERCER ST, NEW YORK, NY, 10013
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1984-05-25
Case Closed 1984-05-29
11732609 0215000 1980-09-08 405 HUDSON STREET, New York -Richmond, NY, 10014
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1980-09-08
Case Closed 1984-03-10
11732245 0215000 1980-07-14 405 HUDSON STREET, New York -Richmond, NY, 10014
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-07-15
Case Closed 1980-12-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100252 A02 IV
Issuance Date 1980-08-19
Abatement Due Date 1980-08-22
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260025 B
Issuance Date 1980-08-19
Abatement Due Date 1980-08-25
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1980-08-19
Abatement Due Date 1980-08-25
Nr Instances 9
Citation ID 01004
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1980-08-19
Abatement Due Date 1980-08-25
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1980-08-19
Abatement Due Date 1980-08-25
Nr Instances 1
11822988 0215000 1979-02-27 201 EAST 69 STREET, New York -Richmond, NY, 10021
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1979-03-05
Case Closed 1979-04-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-03-13
Abatement Due Date 1979-03-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1979-03-13
Abatement Due Date 1979-03-16
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State