Name: | V. CALVOSA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1996 (29 years ago) |
Entity Number: | 1992325 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 589, BOHEMIA, NY, United States, 11716 |
Principal Address: | 19 MILLENIUM COURT, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT A CALVOSA | Chief Executive Officer | PO BOX 589, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 589, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2012-02-06 | 2014-03-11 | Address | PO BO X589, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
2012-02-06 | 2014-03-11 | Address | PO BOX 589, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2005-03-28 | 2012-02-06 | Address | 840 LINCOLN AVE, SUITE 14, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office) |
2005-03-28 | 2012-02-06 | Address | 840 LINCOLN AVE, STE 14, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2005-03-18 | 2012-02-06 | Address | 840 LINCOLN AVENUE, SUITE 14, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
2004-12-07 | 2005-03-18 | Address | 1556 OCEAN AVENUE SUITE 24, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
1996-01-23 | 2004-12-07 | Address | 107 WOODLAND ST., EAST ISLIP, NY, 11730, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140311002179 | 2014-03-11 | BIENNIAL STATEMENT | 2014-01-01 |
120206002177 | 2012-02-06 | BIENNIAL STATEMENT | 2012-01-01 |
100115002137 | 2010-01-15 | BIENNIAL STATEMENT | 2010-01-01 |
080114003140 | 2008-01-14 | BIENNIAL STATEMENT | 2008-01-01 |
060206002232 | 2006-02-06 | BIENNIAL STATEMENT | 2006-01-01 |
050328003008 | 2005-03-28 | BIENNIAL STATEMENT | 2004-01-01 |
050318000535 | 2005-03-18 | CERTIFICATE OF CHANGE | 2005-03-18 |
041207000022 | 2004-12-07 | CERTIFICATE OF CHANGE | 2004-12-07 |
960123000094 | 1996-01-23 | CERTIFICATE OF INCORPORATION | 1996-01-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
345364319 | 0214700 | 2021-06-12 | 787 LOCUST AVENUE, BOHEMIA, NY, 11716 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 1776632 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 2021-12-09 |
Abatement Due Date | 2022-04-01 |
Current Penalty | 2664.0 |
Initial Penalty | 4096.0 |
Contest Date | 2021-12-21 |
Final Order | 2022-07-01 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Accident |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to the hazards of being struck by an excavator's bucket. a) Worksite, 787 Locus Ave Bohemia NY 11716: On or about 6/11/2021, employees tasked with manually loading debris into a Komatsu PC1 38 US-8 excavator's bucket from within a 4 foot deep house foundation, were exposed to struck-by hazards when the employer failed to ensure employees were clear of the excavator bucket's operating area prior to moving the load. An employee cleaning demolition debris from inside the foundation was struck by the excavator' s bucket when the operator lost sight of the employee. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1909.13. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 2021-12-09 |
Abatement Due Date | 2022-04-01 |
Current Penalty | 2664.0 |
Initial Penalty | 4096.0 |
Contest Date | 2021-12-21 |
Final Order | 2022-07-01 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.21(b)(2): The employer did not instruct each employee in the recognition and avoidance of unsafe condition(s) and the regulation(s) applicable to his work environment to control or eliminate any hazard(s) or other exposure to illness or injury: a) Worksite, 787 Locus Ave Bohemia NY: Employees engaged in clean-up of house demolition debris were not provided with training about hazards on site, including, but not limited to, struck-by hazards associated with the use of heavy machinery such as excavators; on or about 6/11/2021. The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5899577709 | 2020-05-01 | 0235 | PPP | 1361 LINCOLN AVE STE 6, HOLBROOK, NY, 11741-2279 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3573118403 | 2021-02-05 | 0235 | PPS | 1361 Lincoln Ave Ste 6, Holbrook, NY, 11741-2279 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State