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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 129-09 26TH AVE, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
ARTHUR JOHANSEN | Chief Executive Officer | 129-09 26TH AVE, FLUSHING, NY, United States, 11354 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
113904361 | 0213400 | 1999-12-20 | 88 OLD TOWN RD., STATEN ISLAND, NY, 10315 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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