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
Name | Role | Address |
---|---|---|
ANTONIO BATTILORO | Chief Executive Officer | 8119 3RD AVE, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
ANTONIO BATTILORO | DOS Process Agent | 8119 3RD AVE, BROOKLYN, NY, United States, 11209 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106865900 | 0215000 | 1995-05-25 | 30 DEKALB AVENUE, BROOKLYN, NY, 11217 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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