Search icon

V.A.L. FLOORS, INC.

Company Details

Name: V.A.L. FLOORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1989 (36 years ago)
Entity Number: 1349589
ZIP code: 07072
County: New York
Place of Formation: New Jersey
Address: 555 GOTHAM PARKWAY, CARLSTADT, NJ, United States, 07072
Principal Address: 341 MICHELE PLACE, CARLSTADT, NJ, United States, 07072

Chief Executive Officer

Name Role Address
VITO A. LUPPINO Chief Executive Officer 341 MICHELE PLACE, CARLSTADT, NJ, United States, 07072

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 555 GOTHAM PARKWAY, CARLSTADT, NJ, United States, 07072

History

Start date End date Type Value
1993-01-05 2007-09-26 Address 341 MICHELE PLACE, CARLSTADT, NJ, 07072, USA (Type of address: Service of Process)
1989-05-03 1993-01-05 Address 341 MICHELE PLACE, CARLSTADT, NJ, 07072, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070926000639 2007-09-26 CERTIFICATE OF CHANGE 2007-09-26
990706000383 1999-07-06 CANCELLATION OF ANNULMENT OF AUTHORITY 1999-07-06
DP-1304636 1996-06-26 ANNULMENT OF AUTHORITY 1996-06-26
000046000993 1993-09-10 BIENNIAL STATEMENT 1993-05-01
930105002172 1993-01-05 BIENNIAL STATEMENT 1992-05-01
C006417-5 1989-05-03 APPLICATION OF AUTHORITY 1989-05-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307012518 0215000 2004-03-31 502 PARK AVENUE, NEW YORK, NY, 10022
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-04-01
Emphasis L: GUTREH
Case Closed 2004-04-30
300613643 0215000 1997-03-06 201 E 80TH STREET, NEW YORK, NY, 10021
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1997-03-17
Case Closed 1997-05-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B02
Issuance Date 1997-04-18
Abatement Due Date 1997-04-25
Current Penalty 650.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 I02 II
Issuance Date 1997-04-18
Abatement Due Date 1997-04-24
Current Penalty 1625.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1997-04-18
Abatement Due Date 1997-05-06
Current Penalty 825.0
Initial Penalty 1250.0
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1997-04-18
Abatement Due Date 1997-04-25
Current Penalty 1150.0
Initial Penalty 1750.0
Nr Instances 2
Nr Exposed 5
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260405 J01 I
Issuance Date 1997-04-18
Abatement Due Date 1997-04-24
Current Penalty 825.0
Initial Penalty 1250.0
Nr Instances 3
Nr Exposed 4
Gravity 03
17877762 0215000 1988-06-14 2361-2379 BROADWAY, NEW YORK, NY, 10024
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-06-15
Case Closed 1989-01-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B02
Issuance Date 1988-06-23
Abatement Due Date 1988-06-26
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260404 B01 I
Issuance Date 1988-06-23
Abatement Due Date 1988-06-29
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 2
17882788 0215000 1988-06-02 6 WEST 35TH STREET, NEW YORK, NY, 10001
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1988-06-08
Case Closed 1988-09-28

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260404 B01 I
Issuance Date 1988-07-20
Abatement Due Date 1988-07-24
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
17647934 0215000 1987-05-22 303 GREENWICH STREET, NEW YORK, NY, 10013
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-06-03
Case Closed 1987-07-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1987-06-23
Abatement Due Date 1987-07-02
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 1987-06-23
Abatement Due Date 1987-07-02
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
100620780 0215000 1986-09-11 343 E. 74TH ST., NEW YORK, NY, 10021
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1986-09-15
Case Closed 1986-10-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1986-09-23
Abatement Due Date 1986-09-26
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1986-09-23
Abatement Due Date 1986-09-29
Nr Instances 1
Nr Exposed 2

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0006470 Employee Retirement Income Security Act (ERISA) 2000-10-27 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 5
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2000-10-27
Termination Date 2001-05-03
Section 1001
Status Terminated

Parties

Name SOLARI,
Role Plaintiff
Name V.A.L. FLOORS, INC.
Role Defendant
1903690 Employee Retirement Income Security Act (ERISA) 2019-06-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-06-25
Termination Date 2021-01-26
Date Issue Joined 2019-08-23
Section 1132
Status Terminated

Parties

Name V.A.L. FLOORS, INC.
Role Defendant
Name TRUSTEES OF THE LOCAL 7,
Role Plaintiff
9609552 Foreclosure 1996-12-19 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 62
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1996-12-19
Termination Date 1997-12-08
Date Issue Joined 1997-08-27
Section 1332

Parties

Name V.A.L. FLOORS, INC.
Role Plaintiff
Name MORNINGSIDE DEVELOP.,
Role Defendant
1004269 Other Contract Actions 2010-05-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 200000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-05-27
Termination Date 2013-07-02
Date Issue Joined 2010-10-08
Pretrial Conference Date 2010-08-24
Section 1332
Sub Section BC
Status Terminated

Parties

Name HIRTENSTEIN
Role Plaintiff
Name V.A.L. FLOORS, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State