Search icon

VORDONIA CONSTRUCTION CORP.

Headquarter

Company Details

Name: VORDONIA CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 1988 (37 years ago)
Date of dissolution: 18 Jun 2013
Entity Number: 1248421
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 201 EAST 23RD STREET, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of VORDONIA CONSTRUCTION CORP., CONNECTICUT 0587070 CONNECTICUT

DOS Process Agent

Name Role Address
MICHAEL N. CORITSIDIS, ESQ. DOS Process Agent 201 EAST 23RD STREET, NEW YORK, NY, United States, 10010

Filings

Filing Number Date Filed Type Effective Date
130618000338 2013-06-18 CERTIFICATE OF DISSOLUTION 2013-06-18
B620960-3 1988-03-29 CERTIFICATE OF INCORPORATION 1988-03-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306897364 0215000 2003-09-26 467 ST. MARKS AVE, BROOKLYN, NY, 11215
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2003-09-29
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 2004-08-23

Related Activity

Type Complaint
Activity Nr 204591275
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 I01
Issuance Date 2003-10-15
Abatement Due Date 2003-10-23
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2003-10-15
Abatement Due Date 2003-10-23
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2003-10-15
Abatement Due Date 2003-10-23
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2003-11-12
Abatement Due Date 2003-11-25
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Gravity 00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State