Search icon

BRAVO ELECTRIC CORP.

Company Details

Name: BRAVO ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1981 (43 years ago)
Entity Number: 670713
ZIP code: 11209
County: Rockland
Place of Formation: New York
Address: 8119 3RD AVE, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTONIO BATTILORO Chief Executive Officer 8119 3RD AVE, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
ANTONIO BATTILORO DOS Process Agent 8119 3RD AVE, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
1995-07-11 2006-02-10 Address 8119 3RD AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1995-07-11 2006-02-10 Address 395 RATHBUN AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office)
1995-07-11 2006-02-10 Address 8119 3RD AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
1982-01-22 1995-07-11 Address GARY KAHN CPA, 2 NEW HEMPSTEAD RD., NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1981-12-23 1982-01-22 Address %GARY KAHN CPA, 2 NEW HEMPSTEAD RD., NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060210002858 2006-02-10 BIENNIAL STATEMENT 2005-12-01
031217002430 2003-12-17 BIENNIAL STATEMENT 2003-12-01
011207002566 2001-12-07 BIENNIAL STATEMENT 2001-12-01
971229002156 1997-12-29 BIENNIAL STATEMENT 1997-12-01
950711002256 1995-07-11 BIENNIAL STATEMENT 1993-12-01
A834824-2 1982-01-22 CERTIFICATE OF AMENDMENT 1982-01-22
A826343-4 1981-12-23 CERTIFICATE OF INCORPORATION 1981-12-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106865900 0215000 1995-05-25 30 DEKALB AVENUE, BROOKLYN, NY, 11217
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1995-05-26
Case Closed 1995-07-07

Related Activity

Type Referral
Activity Nr 901798074
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 1995-06-16
Abatement Due Date 1995-06-21
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
100510544 0215000 1990-07-16 1201 65TH STREET, BROOKLYN, NY, 11219
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-07-26
Case Closed 1991-03-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1990-09-05
Abatement Due Date 1990-10-11
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 4
Gravity 08
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1990-09-05
Abatement Due Date 1990-09-08
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 2
Gravity 08
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1990-09-05
Abatement Due Date 1990-09-13
Nr Instances 1
Nr Exposed 7
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1990-09-05
Abatement Due Date 1990-10-11
Nr Instances 1
Nr Exposed 7

Date of last update: 17 Mar 2025

Sources: New York Secretary of State