Name: | D.A. VITANO CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jan 1991 (34 years ago) |
Date of dissolution: | 28 Sep 1994 |
Entity Number: | 1503932 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 240 EAST MAIN STREET, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 240 EAST MAIN STREET, SMITHTOWN, NY, United States, 11787 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1119849 | 1994-09-28 | DISSOLUTION BY PROCLAMATION | 1994-09-28 |
910124000174 | 1991-01-24 | CERTIFICATE OF INCORPORATION | 1991-01-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106882723 | 0214700 | 1992-11-16 | 1938 UNION BLVD., BAY SHORE, NY, 11706 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 109109132 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1992-07-27 |
Case Closed | 1995-01-31 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 |
Issuance Date | 1992-09-01 |
Abatement Due Date | 1992-09-08 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1992-09-01 |
Abatement Due Date | 1992-09-04 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 00 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260100 A |
Issuance Date | 1992-09-01 |
Abatement Due Date | 1992-09-04 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State