Search icon

RAVENA WELDING SUPPLY, INC.

Company Details

Name: RAVENA WELDING SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Nov 1978 (46 years ago)
Date of dissolution: 24 Sep 2019
Entity Number: 520374
ZIP code: 10011
County: Albany
Place of Formation: New York
Principal Address: 50 MILL PLAIN ROAD, DANBURY, CT, United States, 06851
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MYLES P. DEMPSEY JR. Chief Executive Officer 50 MILL PLAIN ROAD, DANBURY, CT, United States, 06851

DOS Process Agent

Name Role Address
RAVENA WELDING SUPPLY, INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2016-11-29 2018-11-01 Address 50 MILL PLAIN ROAD, DANBURY, CT, 06851, USA (Type of address: Chief Executive Officer)
2016-09-12 2018-11-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-09-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-12-31 2016-11-29 Address 2441 STATE ROUTE 9-W, RAVENA, NY, 12143, USA (Type of address: Principal Executive Office)
2015-12-31 2016-11-29 Address 1352 FARM TO MARKET RD, COXSACKIE, NY, 12051, USA (Type of address: Chief Executive Officer)
2015-12-31 2016-09-12 Address 2441 STATE ROUTE 9-W, RAVENA, NY, 12143, USA (Type of address: Service of Process)
1996-11-15 2015-12-31 Address 542 RTE 9W, GLENMONT, NY, 12077, USA (Type of address: Principal Executive Office)
1995-07-03 2015-12-31 Address 2441 ROUTE 9W, RAVENA, NY, 12143, USA (Type of address: Service of Process)
1995-07-03 1996-11-15 Address 542 ROUTE 92, GLENMONT, NY, 12077, USA (Type of address: Principal Executive Office)
1995-07-03 2015-12-31 Address P.O. BOX 274, GLENMONT, NY, 12077, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190924000280 2019-09-24 CERTIFICATE OF MERGER 2019-09-24
SR-8407 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181101006430 2018-11-01 BIENNIAL STATEMENT 2018-11-01
20171229004 2017-12-29 ASSUMED NAME LLC INITIAL FILING 2017-12-29
161129006009 2016-11-29 BIENNIAL STATEMENT 2016-11-01
160912000484 2016-09-12 CERTIFICATE OF CHANGE 2016-09-12
151231002022 2015-12-31 BIENNIAL STATEMENT 2014-11-01
021024002820 2002-10-24 BIENNIAL STATEMENT 2002-11-01
001108002452 2000-11-08 BIENNIAL STATEMENT 2000-11-01
961115002235 1996-11-15 BIENNIAL STATEMENT 1996-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302001813 0213100 1998-03-17 2441 US RTE. 9W, RAVENA, NY, 12143
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1998-03-17
Emphasis L: METFORG
Case Closed 1998-03-17
17811639 0213100 1986-10-29 2441 US RTE. 9W, RAVENA, NY, 12143
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-10-29
Case Closed 1986-12-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1986-10-31
Abatement Due Date 1986-12-03
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1986-10-31
Abatement Due Date 1986-12-03
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1986-10-31
Abatement Due Date 1986-12-03
Nr Instances 2
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100219 C04 I
Issuance Date 1986-10-31
Abatement Due Date 1986-12-03
Nr Instances 2
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1986-10-31
Abatement Due Date 1986-12-03
Nr Instances 1
Nr Exposed 4

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
584306 Intrastate Hazmat 2014-06-03 150000 2014 3 3 Private(Property)
Legal Name RAVENA WELDING SUPPLY INC
DBA Name -
Physical Address 2441 ROUTE 9 W, RAVENA, NY, 12143, US
Mailing Address 2441 ROUTE 9 W, RAVENA, NY, 12143, US
Phone (518) 756-3141
Fax (518) 756-2274
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State