Search icon

RANDIVE INC.

Company Details

Name: RANDIVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 1979 (46 years ago)
Date of dissolution: 30 Mar 1983
Entity Number: 534223
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 259 OAK AVENUE, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MR. RANDOR ERLANDSON Chief Executive Officer 259 OAK AVENUE, STATEN ISLAND, NY, United States, 10306

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 259 OAK AVENUE, STATEN ISLAND, NY, United States, 10306

History

Start date End date Type Value
1979-01-22 1994-04-25 Address 259 OAK AVE., STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160802002 2016-08-02 ASSUMED NAME LLC INITIAL FILING 2016-08-02
940425002260 1994-04-25 BIENNIAL STATEMENT 1994-01-01
930503003346 1993-05-03 BIENNIAL STATEMENT 1993-01-01
DP-12137 1983-03-30 DISSOLUTION BY PROCLAMATION 1983-03-30
A546263-4 1979-01-22 CERTIFICATE OF INCORPORATION 1979-01-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108946716 0215000 1991-12-31 SHOOTERS ISLAND - BAYONNE BRIDGE, STATEN ISLAND, NY, 10314
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1992-01-09
Case Closed 1992-05-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100440 B03 I
Issuance Date 1992-03-23
Abatement Due Date 1992-04-09
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 4
Gravity 10
106889363 0216000 1990-10-25 555 DAVENPORT AVENUE, NEW ROCHELLE, NY, 10805
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-02-05
Case Closed 1991-09-04

Related Activity

Type Complaint
Activity Nr 72941545
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 D02 II
Issuance Date 1991-03-07
Abatement Due Date 1991-04-09
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100430 B04
Issuance Date 1991-03-07
Abatement Due Date 1991-04-09
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100410 A03
Issuance Date 1991-03-07
Abatement Due Date 1991-04-09
Current Penalty 180.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 5
Gravity 07
Citation ID 01004
Citaton Type Serious
Standard Cited 19100421 C03
Issuance Date 1991-03-07
Abatement Due Date 1991-04-09
Current Penalty 180.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 3
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19100420 A
Issuance Date 1991-03-07
Abatement Due Date 1991-03-26
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19100420 B01
Issuance Date 1991-03-07
Abatement Due Date 1991-03-26
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 02003
Citaton Type Other
Standard Cited 19100420 B02 III
Issuance Date 1991-03-07
Abatement Due Date 1991-03-26
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 02004
Citaton Type Other
Standard Cited 19100423 D01
Issuance Date 1991-03-07
Abatement Due Date 1991-03-26
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02005
Citaton Type Other
Standard Cited 19100430 A02
Issuance Date 1991-03-07
Abatement Due Date 1991-03-26
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 02006
Citaton Type Other
Standard Cited 19100430 C01 III
Issuance Date 1991-03-07
Abatement Due Date 1991-04-09
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 02007
Citaton Type Other
Standard Cited 19100430 G01
Issuance Date 1991-03-07
Abatement Due Date 1991-03-26
Nr Instances 1
Nr Exposed 3
Gravity 03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State