Search icon

VITA-FORE PRODUCTS CO., INC.

Company Details

Name: VITA-FORE PRODUCTS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jan 1962 (63 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 144503
ZIP code: 11416
County: Queens
Place of Formation: New York
Address: 95-07 98TH STREET, OZONE PARK, NY, United States, 11416
Principal Address: 95-07 98TH ST, OZONE PARK, NY, United States, 11416

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95-07 98TH STREET, OZONE PARK, NY, United States, 11416

Chief Executive Officer

Name Role Address
HYMAN ROSENBERG Chief Executive Officer 47-46 193RD ST, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
1962-01-18 1994-01-10 Address 95-07 98TH ST., OZONE PARK, NY, 11416, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170119021 2017-01-19 ASSUMED NAME CORP INITIAL FILING 2017-01-19
DP-1456355 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
940110002372 1994-01-10 BIENNIAL STATEMENT 1994-01-01
930212002210 1993-02-12 BIENNIAL STATEMENT 1993-01-01
307633 1962-01-18 CERTIFICATE OF INCORPORATION 1962-01-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109907279 0215600 1994-11-08 95-07 98TH STREET, SOUTH OZONE PARK, NY, 11416
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1994-11-08
Case Closed 1994-11-30

Related Activity

Type Inspection
Activity Nr 106763824
106763824 0215600 1994-05-02 95-07 98TH STREET, SOUTH OZONE PARK, NY, 11416
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1994-05-02
Case Closed 1995-03-29

Related Activity

Type Complaint
Activity Nr 74118902
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 1994-08-18
Abatement Due Date 1994-08-26
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1994-08-18
Abatement Due Date 1994-08-28
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1994-08-18
Abatement Due Date 1994-09-20
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1994-08-18
Abatement Due Date 1994-08-23
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
17879982 0215600 1989-06-30 95-07 98TH STREET, SOUTH OZONE PARK, NY, 11416
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-06-30
Case Closed 1989-11-27

Related Activity

Type Complaint
Activity Nr 71844757
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1989-10-17
Abatement Due Date 1989-10-25
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-10-17
Abatement Due Date 1989-10-27
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 20
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 G02 VI
Issuance Date 1989-10-17
Abatement Due Date 1989-11-20
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 20
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1989-10-17
Abatement Due Date 1989-10-27
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 20
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1989-10-17
Abatement Due Date 1989-10-22
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1989-10-17
Abatement Due Date 1989-10-22
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1989-10-17
Abatement Due Date 1989-10-22
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-10-17
Abatement Due Date 1989-10-22
Nr Instances 1
Nr Exposed 20
Gravity 03
106825482 0215600 1988-08-23 95-07 98TH STREET, OZONE PARK, NY, 11417
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 1988-08-23
Case Closed 1988-10-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-09-09
Abatement Due Date 1988-09-20
Nr Instances 3
Nr Exposed 2
Gravity 01
11885779 0215600 1981-10-29 95 07 98 ST, New York -Richmond, NY, 11416
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-10-30
Case Closed 1981-11-03

Related Activity

Type Referral
Activity Nr 909033615

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1981-11-02
Abatement Due Date 1981-11-24
Nr Instances 1
11831831 0215600 1981-08-17 95 07 98 STREET, New York -Richmond, NY, 11416
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1981-09-24
Case Closed 1981-10-28
11846052 0215600 1975-12-17 95-07 98 STREET, New York -Richmond, NY, 11416
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-12-17
Case Closed 1984-03-10
11832524 0215600 1975-11-04 95 07 98 STREET, New York -Richmond, NY, 11416
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-04
Case Closed 1975-12-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-11-12
Abatement Due Date 1975-12-15
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1975-11-12
Abatement Due Date 1975-12-15
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1975-11-12
Abatement Due Date 1975-12-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1975-11-12
Abatement Due Date 1975-12-15
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1975-11-12
Abatement Due Date 1975-12-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-11-12
Abatement Due Date 1975-12-15
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-11-12
Abatement Due Date 1975-12-15
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-11-12
Abatement Due Date 1975-12-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State