Search icon

VISTA CONSTRUCTION CORP.

Company Details

Name: VISTA CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jun 1986 (39 years ago)
Date of dissolution: 03 Sep 2009
Entity Number: 1087006
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 301 N MAIN ST, SUITE 1, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 301 N MAIN ST, SUITE 1, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
JOHN KNUTSEN Chief Executive Officer 6 PATRICIA DR, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
1996-11-07 1998-06-02 Address 5 PATRICIA DR, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
1996-11-07 1998-06-02 Address 301 N MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1993-09-21 1996-11-07 Address 6 PATRICIA DRIVE, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1993-03-05 1998-06-02 Address 6 PATRICIA DRIVE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1993-03-05 1996-11-07 Address 500 AIRPORT EXECUTIVE PARK DR, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)
1986-06-02 1993-09-21 Address 6 PATRICIA DRIVE, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090903000737 2009-09-03 CERTIFICATE OF DISSOLUTION 2009-09-03
040803002295 2004-08-03 BIENNIAL STATEMENT 2004-06-01
020612002001 2002-06-12 BIENNIAL STATEMENT 2002-06-01
000608002462 2000-06-08 BIENNIAL STATEMENT 2000-06-01
980602002577 1998-06-02 BIENNIAL STATEMENT 1998-06-01
961107002012 1996-11-07 BIENNIAL STATEMENT 1996-06-01
930921003091 1993-09-21 BIENNIAL STATEMENT 1993-06-01
930305003181 1993-03-05 BIENNIAL STATEMENT 1992-06-01
B365144-3 1986-06-02 CERTIFICATE OF INCORPORATION 1986-06-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11864824 0215600 1977-03-17 156-10 BAISLEY BLVD, New York -Richmond, NY, 11434
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-03-23
Case Closed 1977-08-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D03
Issuance Date 1977-03-28
Abatement Due Date 1977-03-31
Current Penalty 450.0
Initial Penalty 450.0
Contest Date 1977-04-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D04
Issuance Date 1977-03-28
Abatement Due Date 1977-03-31
Current Penalty 150.0
Initial Penalty 150.0
Contest Date 1977-04-15
Nr Instances 6
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1977-03-28
Abatement Due Date 1977-03-31
Current Penalty 700.0
Initial Penalty 700.0
Contest Date 1977-04-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1977-03-28
Abatement Due Date 1977-04-06
Contest Date 1977-04-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1977-03-28
Abatement Due Date 1977-04-06
Contest Date 1977-04-15
Nr Instances 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State