Name: | RIVERHEAD TRANSIT MIX CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jul 1976 (49 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 405823 |
ZIP code: | 11780 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 27 MONTCLAIR AVE, ST JAMES, NY, United States, 11780 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 27 MONTCLAIR AVE, ST JAMES, NY, United States, 11780 |
Name | Role | Address |
---|---|---|
SALVATORE CERVONI | Chief Executive Officer | 27 MONTCLAIR AVE, ST JAMES, NY, United States, 11780 |
Start date | End date | Type | Value |
---|---|---|---|
1976-07-26 | 1998-07-02 | Address | (NO ST. #) KROEMER AVE., RIVERHEAD, NY, 11901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180104014 | 2018-01-04 | ASSUMED NAME CORP INITIAL FILING | 2018-01-04 |
DP-1796859 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
000710002210 | 2000-07-10 | BIENNIAL STATEMENT | 2000-07-01 |
000505000282 | 2000-05-05 | ERRONEOUS ENTRY | 2000-05-05 |
DP-1396015 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
980702002379 | 1998-07-02 | BIENNIAL STATEMENT | 1998-07-01 |
A331249-5 | 1976-07-26 | CERTIFICATE OF INCORPORATION | 1976-07-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106872823 | 0214700 | 1991-01-03 | BELT DRIVE, CENTRAL ISLIP, NY, 11722 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B01 |
Issuance Date | 1991-04-29 |
Abatement Due Date | 1991-05-31 |
Current Penalty | 400.0 |
Initial Penalty | 400.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1991-04-29 |
Abatement Due Date | 1991-05-02 |
Current Penalty | 400.0 |
Initial Penalty | 400.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1991-04-29 |
Abatement Due Date | 1991-05-02 |
Current Penalty | 400.0 |
Initial Penalty | 400.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1991-04-29 |
Abatement Due Date | 1991-05-31 |
Current Penalty | 100.0 |
Initial Penalty | 100.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 00 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100020 G02 |
Issuance Date | 1991-04-29 |
Abatement Due Date | 1991-05-31 |
Nr Instances | 1 |
Nr Exposed | 40 |
Gravity | 00 |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Safety |
Close Conference | 1987-03-05 |
Case Closed | 1987-03-10 |
Inspection Type | Planned |
Scope | Records |
Safety/Health | Safety |
Close Conference | 1984-07-05 |
Case Closed | 1984-07-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1982-04-30 |
Case Closed | 1982-05-18 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State