Search icon

VIKING BUILDING PRODUCTS, INC.

Branch

Company Details

Name: VIKING BUILDING PRODUCTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Nov 1990 (34 years ago)
Date of dissolution: 01 Apr 1998
Branch of: VIKING BUILDING PRODUCTS, INC., Connecticut (Company Number 0048121)
Entity Number: 1491306
ZIP code: 06051
County: Orange
Place of Formation: Connecticut
Address: 33-39 JOHN STREET, NEW BRITIAN, CT, United States, 06051
Principal Address: % 33-39 JOHN ST, NEW BRITAIN, CT, United States, 06051

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33-39 JOHN STREET, NEW BRITIAN, CT, United States, 06051

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVID TRACHTEN Chief Executive Officer 235 STEVENSON RD, NEW HAVEN, CT, United States, 06515

History

Start date End date Type Value
1993-02-25 1998-04-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1993-02-25 1998-04-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1990-11-28 1993-02-25 Address 150 SOUTH WATER STREET, NEWBURGH, NY, 12550, USA (Type of address: Registered Agent)
1990-11-28 1993-02-25 Address 150 SOUTH WATER STREET, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980401000262 1998-04-01 SURRENDER OF AUTHORITY 1998-04-01
961203002226 1996-12-03 BIENNIAL STATEMENT 1996-11-01
930225000169 1993-02-25 CERTIFICATE OF AMENDMENT 1993-02-25
910626000076 1991-06-26 CERTIFICATE OF AMENDMENT 1991-06-26
910114000005 1991-01-14 CERTIFICATE OF MERGER 1991-01-14
901128000081 1990-11-28 APPLICATION OF AUTHORITY 1990-11-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106895881 0213100 1990-10-11 150 S. WATER STREET, NEWBURGH, NY, 12550
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1990-10-11
Case Closed 1991-07-01

Related Activity

Type Referral
Activity Nr 901516906
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 B01 I
Issuance Date 1990-11-13
Abatement Due Date 1990-11-23
Current Penalty 220.0
Initial Penalty 220.0
Contest Date 1990-11-27
Nr Instances 2
Nr Exposed 2
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1990-11-13
Abatement Due Date 1990-12-17
Current Penalty 225.0
Initial Penalty 225.0
Contest Date 1990-11-27
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1990-11-13
Abatement Due Date 1990-12-17
Current Penalty 225.0
Initial Penalty 225.0
Contest Date 1990-11-27
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1990-11-13
Abatement Due Date 1990-12-17
Current Penalty 225.0
Initial Penalty 225.0
Contest Date 1990-11-27
Nr Instances 1
Nr Exposed 2
Gravity 04
2263739 0213100 1986-02-12 150 S. WATER ST., NEWBURGH, NY, 12550
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 1986-02-12
Case Closed 1986-02-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State