-
Home Page
›
-
Counties
›
-
Ulster
›
-
12401
›
-
NUEVA VISTA CORP.
Company Details
Name: |
NUEVA VISTA CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
30 Oct 1995 (29 years ago)
|
Date of dissolution: |
25 Jun 2003 |
Entity Number: |
1968949 |
ZIP code: |
12401
|
County: |
Ulster |
Place of Formation: |
New York |
Address: |
73 CROWN ST., KINGSTON, NY, United States, 12401 |
Principal Address: |
73 CROWN ST, KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
BARRY M LIPPMAN
|
Chief Executive Officer
|
73 CROWN ST, KINGSTON, NY, United States, 12401
|
DOS Process Agent
Name |
Role |
Address |
BARRY LIPMAN ESQ.
|
DOS Process Agent
|
73 CROWN ST., KINGSTON, NY, United States, 12401
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1663492
|
2003-06-25
|
DISSOLUTION BY PROCLAMATION
|
2003-06-25
|
991104002504
|
1999-11-04
|
BIENNIAL STATEMENT
|
1999-10-01
|
971023002293
|
1997-10-23
|
BIENNIAL STATEMENT
|
1997-10-01
|
951030000161
|
1995-10-30
|
CERTIFICATE OF INCORPORATION
|
1995-10-30
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
311133953
|
0214700
|
2008-04-16
|
W. BROADWAY, BETWEEN HICKOX & NASSAU STS., WOODMERE, NY, 11598
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
2008-04-16
|
Emphasis |
S: FALL FROM HEIGHT, L: FALL, S: RESIDENTIAL CONSTR
|
Case Closed |
2008-11-18
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260451 G01 I |
Issuance Date |
2008-04-21 |
Abatement Due Date |
2008-04-24 |
Current Penalty |
300.0 |
Initial Penalty |
600.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
02 |
|
|
Date of last update: 14 Mar 2025
Sources:
New York Secretary of State