Search icon

V & A TRUCKING CORP.

Company Details

Name: V & A TRUCKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1999 (26 years ago)
Entity Number: 2346270
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 219 TROUTMAN STREET #2R, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 219 TROUTMAN STREET #2R, BROOKLYN, NY, United States, 11237

Filings

Filing Number Date Filed Type Effective Date
990216000822 1999-02-16 CERTIFICATE OF INCORPORATION 1999-02-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11685641 0235300 1975-04-03 11 JOHN STREET, New York -Richmond, NY, 11201
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-04-03
Case Closed 1975-09-02

Violation Items

Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1975-04-17
Abatement Due Date 1975-05-09
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 B
Issuance Date 1975-04-17
Abatement Due Date 1975-05-09
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-04-17
Abatement Due Date 1975-05-09
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-04-17
Abatement Due Date 1975-05-09
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1975-04-17
Abatement Due Date 1975-05-09
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-04-17
Abatement Due Date 1975-05-09
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-04-17
Abatement Due Date 1975-05-09
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-04-17
Abatement Due Date 1975-05-09
Nr Instances 1

Date of last update: 31 Mar 2025

Sources: New York Secretary of State