Search icon

REVERE ARMORED, INC.

Headquarter

Company Details

Name: REVERE ARMORED, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 1981 (44 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 725608
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 1787 LAKELAND AVE., RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of REVERE ARMORED, INC., RHODE ISLAND 000068161 RHODE ISLAND
Headquarter of REVERE ARMORED, INC., CONNECTICUT 0264153 CONNECTICUT

DOS Process Agent

Name Role Address
REVERE ARMORED, INC. DOS Process Agent 1787 LAKELAND AVE., RONKONKOMA, NY, United States, 11779

Filings

Filing Number Date Filed Type Effective Date
DP-1196885 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
A802033-3 1981-10-01 CERTIFICATE OF INCORPORATION 1981-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107355604 0214700 1993-01-06 1610 OCEAN AVE., BOHEMIA, NY, 11716
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1993-01-06
Case Closed 1993-01-21

Related Activity

Type Complaint
Activity Nr 74984253
Health Yes
106987787 0216000 1992-06-29 119 WEST NYACK ROAD, WEST NYACK, NY, 10994
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1992-07-01
Case Closed 1992-08-06

Related Activity

Type Complaint
Activity Nr 74972530
Safety Yes
109420885 0216000 1992-01-30 119 WEST NYACK ROAD, WEST NYACK, NY, 10994
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1992-03-10
Case Closed 1992-07-07

Related Activity

Type Complaint
Activity Nr 74973504
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-03-17
Abatement Due Date 1992-03-20
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 38
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1992-03-17
Abatement Due Date 1992-04-15
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1992-03-17
Abatement Due Date 1992-04-15
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1992-03-17
Abatement Due Date 1992-04-15
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State