Name: | WVC DEVELOPMENT COMPANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Aug 1993 (32 years ago) |
Date of dissolution: | 04 Sep 2012 |
Entity Number: | 1752137 |
ZIP code: | 10301 |
County: | Richmond |
Place of Formation: | New York |
Address: | 130 COVERLY AVENUE, STATEN ISLAND, NY, United States, 10301 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 130 COVERLY AVENUE, STATEN ISLAND, NY, United States, 10301 |
Name | Role | Address |
---|---|---|
WILLIAM CONTE | Chief Executive Officer | 130 COVERLY AVENUE, STATEN ISLAND, NY, United States, 10301 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120904000402 | 2012-09-04 | CERTIFICATE OF DISSOLUTION | 2012-09-04 |
950919002133 | 1995-09-19 | BIENNIAL STATEMENT | 1995-08-01 |
930825000317 | 1993-08-25 | CERTIFICATE OF INCORPORATION | 1993-08-25 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2009-11-10 | No data | 7 STREET, FROM STREET 3 AVENUE TO STREET 4 AVENUE | No data | Street Construction Inspections: Active | Department of Transportation | No data |
2009-10-24 | No data | 7 STREET, FROM STREET 3 AVENUE TO STREET 4 AVENUE | No data | Street Construction Inspections: Post-Audit | Department of Transportation | No data |
2009-08-22 | No data | 7 STREET, FROM STREET 3 AVENUE TO STREET 4 AVENUE | No data | Street Construction Inspections: Active | Department of Transportation | No data |
2009-02-23 | No data | 7 STREET, FROM STREET 3 AVENUE TO STREET 4 AVENUE | No data | Street Construction Inspections: Active | Department of Transportation | No data |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
114145402 | 0213400 | 1997-09-05 | 800 CASTLETON AVENUE, STATEN ISLAND, NY, 10301 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1997-09-11 |
Abatement Due Date | 1997-09-16 |
Current Penalty | 450.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 1997-09-11 |
Abatement Due Date | 1997-09-16 |
Current Penalty | 900.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 1997-09-11 |
Abatement Due Date | 1997-10-07 |
Current Penalty | 450.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19261052 B01 |
Issuance Date | 1997-09-11 |
Abatement Due Date | 1997-09-16 |
Current Penalty | 900.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19261052 C01 |
Issuance Date | 1997-09-11 |
Abatement Due Date | 1997-09-16 |
Current Penalty | 900.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State