Search icon

V & G CONTRACTING CORP.

Company Details

Name: V & G CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Mar 1998 (27 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 2237967
ZIP code: 11370
County: Queens
Place of Formation: New York
Address: 19-45 75TH STREET, JACKSON HEIGHTS, NY, United States, 11370

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19-45 75TH STREET, JACKSON HEIGHTS, NY, United States, 11370

Filings

Filing Number Date Filed Type Effective Date
DP-1619615 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
980312000405 1998-03-12 CERTIFICATE OF INCORPORATION 1998-03-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108906819 0213100 1992-07-22 LOTTIN TOWN ROAD, NEWBURGH, NY, 12550
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-07-23
Case Closed 1992-11-12

Related Activity

Type Referral
Activity Nr 901834531
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1992-09-21
Abatement Due Date 1992-09-24
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Hazard FALLING
Citation ID 01002
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1992-09-21
Abatement Due Date 1992-09-24
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1992-09-21
Abatement Due Date 1992-09-24
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260151 A03
Issuance Date 1992-09-21
Abatement Due Date 1992-10-01
Current Penalty 250.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1992-09-21
Abatement Due Date 1992-10-01
Current Penalty 500.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01006
Citaton Type Other
Standard Cited 19261060 A
Issuance Date 1992-09-21
Abatement Due Date 1992-10-01
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 E03
Issuance Date 1992-09-21
Abatement Due Date 1992-10-01
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State