Search icon

VSH CONTRACTORS, INC.

Company Details

Name: VSH CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Oct 1986 (38 years ago)
Date of dissolution: 12 Dec 2018
Entity Number: 1117118
ZIP code: 13820
County: Otsego
Place of Formation: New York
Address: 23 DUANE STREET, ONEONTA, NY, United States, 13820

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23 DUANE STREET, ONEONTA, NY, United States, 13820

Chief Executive Officer

Name Role Address
VINCENT J. HERRMANN Chief Executive Officer 23 DUANE STREET, ONEONTA, NY, United States, 13820

History

Start date End date Type Value
1992-12-30 1993-11-03 Address 5 SPENCER DR, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer)
1992-12-30 1993-11-03 Address 5 SPENCER DR, ONEONTA, NY, 13820, USA (Type of address: Principal Executive Office)
1992-12-30 2006-09-27 Address 23 DUANE ST, ONEONTA, NY, 13820, USA (Type of address: Service of Process)
1986-10-06 1992-12-30 Address 23 DUANE ST., ONEONTA, NY, 13820, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181212000889 2018-12-12 CERTIFICATE OF DISSOLUTION 2018-12-12
161003006117 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141014006431 2014-10-14 BIENNIAL STATEMENT 2014-10-01
121012002308 2012-10-12 BIENNIAL STATEMENT 2012-10-01
101015002381 2010-10-15 BIENNIAL STATEMENT 2010-10-01
081002002880 2008-10-02 BIENNIAL STATEMENT 2008-10-01
060927002427 2006-09-27 BIENNIAL STATEMENT 2006-10-01
041122002362 2004-11-22 BIENNIAL STATEMENT 2004-10-01
021002002367 2002-10-02 BIENNIAL STATEMENT 2002-10-01
001121002611 2000-11-21 BIENNIAL STATEMENT 2000-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307692665 0215800 2005-07-26 23 DUANE STREET, ONEONTA, NY, 13820
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2005-07-26
Emphasis L: FALL
Case Closed 2005-12-23

Related Activity

Type Complaint
Activity Nr 204278501
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260150 C01 IV
Issuance Date 2005-08-03
Abatement Due Date 2005-08-08
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260352 D
Issuance Date 2005-08-03
Abatement Due Date 2005-08-08
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2005-08-03
Abatement Due Date 2005-08-22
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2005-08-03
Abatement Due Date 2005-08-29
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2005-08-03
Abatement Due Date 2005-08-08
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2005-08-03
Abatement Due Date 2005-08-29
Nr Instances 1
Nr Exposed 3
Gravity 02

Date of last update: 27 Feb 2025

Sources: New York Secretary of State