Search icon

VIC CONSTRUCTION CORP.

Company Details

Name: VIC CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 1964 (61 years ago)
Date of dissolution: 28 Dec 1994
Entity Number: 176421
ZIP code: 10017
County: Kings
Place of Formation: New York
Address: 60 EAST 42ND ST., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% GOLDWATER & FLYNN DOS Process Agent 60 EAST 42ND ST., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-1162429 1994-12-28 DISSOLUTION BY PROCLAMATION 1994-12-28
C187517-2 1992-04-15 ASSUMED NAME CORP INITIAL FILING 1992-04-15
436318 1964-05-14 CERTIFICATE OF INCORPORATION 1964-05-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
757625 0215600 1989-06-16 45-01 BELL BOULEVARD, BAYSIDE, NY, 11361
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1989-06-16
Case Closed 1989-12-27

Related Activity

Type Referral
Activity Nr 901361832
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1989-10-12
Abatement Due Date 1989-10-19
Current Penalty 810.0
Initial Penalty 810.0
Nr Instances 1
Nr Exposed 3
Gravity 09
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1989-10-12
Abatement Due Date 1989-10-19
Current Penalty 810.0
Initial Penalty 810.0
Nr Instances 1
Nr Exposed 1
Gravity 09
Citation ID 01003
Citaton Type Serious
Standard Cited 19260556 A01
Issuance Date 1989-10-12
Abatement Due Date 1989-10-19
Current Penalty 810.0
Initial Penalty 810.0
Nr Instances 1
Nr Exposed 2
Gravity 09
Citation ID 01004
Citaton Type Serious
Standard Cited 19260556 B02 IX
Issuance Date 1989-10-12
Abatement Due Date 1989-10-19
Current Penalty 810.0
Initial Penalty 810.0
Nr Instances 1
Nr Exposed 2
Gravity 09
11577574 0214700 1981-06-04 471 HEMPSTEAD AVE, Malverne, NY, 11565
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1981-06-05
Case Closed 1981-06-09

Related Activity

Type Complaint
Activity Nr 320352610
11536984 0214700 1981-05-15 478 JERUSALEM AVENUE, Uniondale, NY, 11553
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1981-05-19
Case Closed 1981-07-17

Related Activity

Type Complaint
Activity Nr 320352487

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260550 A09
Issuance Date 1981-05-27
Abatement Due Date 1981-05-18
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1981-05-27
Abatement Due Date 1981-06-29
Nr Instances 5
Citation ID 02002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1981-05-27
Abatement Due Date 1981-05-18
Nr Instances 4
Related Event Code (REC) Complaint
11885225 0215600 1981-04-13 38 06 21 STREET, New York -Richmond, NY, 11102
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-04-14
Case Closed 1981-05-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1981-04-21
Abatement Due Date 1981-04-14
Current Penalty 90.0
Initial Penalty 180.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State