Search icon

D.A. VITANO CONSTRUCTION CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 240 EAST MAIN STREET, SMITHTOWN, NY, United States, 11787

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106882723 0214700 1992-11-16 1938 UNION BLVD., BAY SHORE, NY, 11706
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1992-11-16
Case Closed 1992-11-17

Related Activity

Type Inspection
Activity Nr 109109132
109109132 0214700 1992-07-22 1938 UNION BLVD., BAY SHORE, NY, 11706
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