Search icon

VERGARA-NASTASI INDUSTRIES INC.

Company Details

Name: VERGARA-NASTASI INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 1990 (35 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1446309
ZIP code: 11354
County: Nassau
Place of Formation: New York
Address: 129-09 26TH AVE, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 129-09 26TH AVE, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
ARTHUR JOHANSEN Chief Executive Officer 129-09 26TH AVE, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
1995-06-02 1998-05-13 Address 129-09 26TH AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
1992-05-27 1995-06-02 Address ONE OLD COUNTRY ROAD, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
1990-05-11 1992-05-27 Address 129-09 26TH AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1746531 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
000515002202 2000-05-15 BIENNIAL STATEMENT 2000-05-01
980513002098 1998-05-13 BIENNIAL STATEMENT 1998-05-01
960516002344 1996-05-16 BIENNIAL STATEMENT 1996-05-01
950602002141 1995-06-02 BIENNIAL STATEMENT 1993-05-01
920527000137 1992-05-27 CERTIFICATE OF AMENDMENT 1992-05-27
C140205-3 1990-05-11 CERTIFICATE OF INCORPORATION 1990-05-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113904361 0213400 1999-12-20 88 OLD TOWN RD., STATEN ISLAND, NY, 10315
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1999-12-22
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2000-02-18

Related Activity

Type Complaint
Activity Nr 201304060
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260502 D08
Issuance Date 1999-12-28
Abatement Due Date 2000-01-03
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260502 D23
Issuance Date 1999-12-28
Abatement Due Date 2000-01-03
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
300593183 0215600 1996-06-24 121-02 ROOSEVELT AVE. (TENNIS CENTER), FLUSHING, NY, 11368
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 1996-07-12
Case Closed 1996-08-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1996-07-26
Abatement Due Date 1996-07-31
Current Penalty 500.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State