Search icon

V & C CONSTRUCTION CORP.

Company Details

Name: V & C CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 1987 (37 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 1217365
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 847 ANNADALE ROAD, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DELLI PAOLI & SCHWARTZ ESQS DOS Process Agent 847 ANNADALE ROAD, STATEN ISLAND, NY, United States, 10312

Filings

Filing Number Date Filed Type Effective Date
DP-878839 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
B582910-4 1987-12-23 CERTIFICATE OF INCORPORATION 1987-12-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11732088 0215000 1980-06-09 360 MADISON AVE, New York -Richmond, NY, 10017
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1980-06-13
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1980-07-03
Abatement Due Date 1980-07-06
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 17
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1980-07-03
Abatement Due Date 1980-07-06
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1980-07-03
Abatement Due Date 1980-07-09
Nr Instances 17
Citation ID 02003
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1980-07-03
Abatement Due Date 1980-07-09
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1980-07-03
Abatement Due Date 1980-07-09
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19260200 D
Issuance Date 1980-07-03
Abatement Due Date 1980-07-15
Nr Instances 36

Date of last update: 16 Mar 2025

Sources: New York Secretary of State