Search icon

VIKING ERECTORS CORP.

Company Details

Name: VIKING ERECTORS CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1987 (38 years ago)
Entity Number: 1165154
ZIP code: 15317
County: Franklin
Place of Formation: New Jersey
Address: 108 W MCMURRAY ROAD, PO BOX 1336, MCMURRAY, PA, United States, 15317
Principal Address: 108 W MCMURRAY ROAD, MCMURRAY, PA, United States, 15317

Chief Executive Officer

Name Role Address
ROBERT J QUARTURE JR PRESIDENT Chief Executive Officer 1094 WOODLAWN DRIVE, CANONSBURG, PA, United States, 15317

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
VIKING ERECTORS CORP. DOS Process Agent 108 W MCMURRAY ROAD, PO BOX 1336, MCMURRAY, PA, United States, 15317

History

Start date End date Type Value
2023-04-20 2023-04-20 Address 1094 WOODLAWN DRIVE, CANONSBURG, PA, 15317, USA (Type of address: Chief Executive Officer)
2021-04-29 2023-04-20 Address 1094 WOODLAWN DRIVE, CANONSBURG, PA, 15317, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-04-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2009-03-26 2021-04-29 Address 19 PRISCILLA LANE, CARNEGIE, PA, 15106, USA (Type of address: Chief Executive Officer)
1999-12-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-04-23 2023-04-20 Address 108 W MCMURRAY ROAD, PO BOX 1336, MCMURRAY, PA, 15317, USA (Type of address: Service of Process)
1993-09-02 1997-04-23 Address 108 WEST MCMURRAY ROAD, PO BOX 1336, MCMURRAY, PA, 15317, USA (Type of address: Service of Process)
1993-09-02 1997-04-23 Address 108 WEST MCMURRAY ROAD, PO BOX 1336, MCMURRAY, PA, 15317, USA (Type of address: Principal Executive Office)
1992-11-20 2009-03-26 Address 3048 JEFFERSON AVE., WASHINGTON, PA, 15301, USA (Type of address: Chief Executive Officer)
1992-11-20 1993-09-02 Address 153 HEATHER DRIVE, BUTLER, PA, 16001, 2819, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230420002000 2023-04-20 BIENNIAL STATEMENT 2023-04-01
210429060231 2021-04-29 BIENNIAL STATEMENT 2021-04-01
190411060320 2019-04-11 BIENNIAL STATEMENT 2019-04-01
SR-16044 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170404006830 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150401006211 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130404006313 2013-04-04 BIENNIAL STATEMENT 2013-04-01
110419003133 2011-04-19 BIENNIAL STATEMENT 2011-04-01
090326002865 2009-03-26 BIENNIAL STATEMENT 2009-04-01
070410003039 2007-04-10 BIENNIAL STATEMENT 2007-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107345217 0213600 1991-06-05 5380 FRONTIER AVENUE, NIAGARA FALLS, NY, 14304
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-06-13
Case Closed 1991-08-30

Related Activity

Type Complaint
Activity Nr 73058679
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1991-07-22
Abatement Due Date 1991-08-14
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1991-07-22
Abatement Due Date 1991-08-14
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1991-07-22
Abatement Due Date 1991-08-14
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1991-07-22
Abatement Due Date 1991-07-25
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1991-07-22
Abatement Due Date 1991-07-25
Nr Instances 1
Nr Exposed 2
Gravity 01
106827488 0215600 1988-11-08 93-59 183RD STREET, HOLLIS, NY, 11423
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-11-08
Case Closed 1989-08-08

Related Activity

Type Referral
Activity Nr 900850264
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-12-13
Abatement Due Date 1988-12-21
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 3
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1988-12-13
Abatement Due Date 1988-12-17
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 3
Nr Exposed 3
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G05
Issuance Date 1988-12-13
Abatement Due Date 1988-12-17
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 2
Nr Exposed 2
Gravity 07
100695048 0215600 1987-03-23 180-25 LIBERTY AVENUE, JAMAICA, NY, 11435
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-03-23
Case Closed 1988-10-04

Related Activity

Type Complaint
Activity Nr 71667281
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A07
Issuance Date 1987-06-22
Abatement Due Date 1987-06-26
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 1987-06-22
Abatement Due Date 1987-06-26
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G05
Issuance Date 1987-06-22
Abatement Due Date 1987-06-26
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 2
Nr Exposed 2
2256873 0215800 1986-02-11 BARE HILL RD., MALONE, NY, 12953
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-02-24
Case Closed 1986-04-04

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1986-03-11
Abatement Due Date 1986-03-14
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Nr Exposed 6
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1986-03-11
Abatement Due Date 1986-03-14
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1986-03-11
Abatement Due Date 1986-03-14
Nr Instances 1
Nr Exposed 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State