Search icon

RIVERHEAD TRANSIT MIX CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 MONTCLAIR AVE, ST JAMES, NY, United States, 11780

Chief Executive Officer

Name Role Address
SALVATORE CERVONI Chief Executive Officer 27 MONTCLAIR AVE, ST JAMES, NY, United States, 11780

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106872823 0214700 1991-01-03 BELT DRIVE, CENTRAL ISLIP, NY, 11722
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-03-08
Emphasis L: CONST3
Case Closed 1991-12-03

Violation Items

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
100681972 0214700 1987-03-05 25 MONTCLAIR AVENUE, ST. JAMES, NY, 11780
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1987-03-05
Case Closed 1987-03-10
995969 0214700 1984-07-05 25 MONTCLAIR AVE, ST JAMES, NY, 11780
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-07-05
Case Closed 1984-07-10
11537693 0214700 1982-04-23 UNION AVE, Holtsville, NY, 11742
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