Search icon

WVC DEVELOPMENT COMPANY INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130 COVERLY AVENUE, STATEN ISLAND, NY, United States, 10301

Chief Executive Officer

Name Role Address
WILLIAM CONTE Chief Executive Officer 130 COVERLY AVENUE, STATEN ISLAND, NY, United States, 10301

Filings

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

Inspections

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114145402 0213400 1997-09-05 800 CASTLETON AVENUE, STATEN ISLAND, NY, 10301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-09-05
Case Closed 1998-04-13

Violation Items

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