Search icon

C.V.C. INTERNATIONAL INC.

Company Details

Name: C.V.C. INTERNATIONAL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1997 (28 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 2098288
ZIP code: 11215
County: Kings
Place of Formation: Delaware
Address: 158 18TH STREET, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 158 18TH STREET, BROOKLYN, NY, United States, 11215

Agent

Name Role Address
MICHAEL CUSMANO Agent 158 18TH STREET, BROOKLYN, NY, 11215

Filings

Filing Number Date Filed Type Effective Date
DP-1516842 2000-12-27 ANNULMENT OF AUTHORITY 2000-12-27
970103000061 1997-01-03 APPLICATION OF AUTHORITY 1997-01-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114124340 0215000 1997-04-10 513-535 W 20TH STREET, NEW YORK, NY, 10011
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-04-21
Emphasis L: GUTREH
Case Closed 2003-02-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 1997-05-01
Abatement Due Date 1997-05-06
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1997-05-01
Abatement Due Date 1997-05-06
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1997-05-01
Abatement Due Date 1997-06-18
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1997-05-01
Abatement Due Date 1997-06-18
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1997-05-01
Abatement Due Date 1997-06-18
Nr Instances 1
Nr Exposed 3
Gravity 00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State