Search icon

VALCANTE CONSTRUCTION CORP.

Company Details

Name: VALCANTE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Oct 1973 (52 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 235626
ZIP code: 11690
County: Queens
Place of Formation: New York
Address: 1618 CENTRAL AVE, FAR ROCKAWAY, NY, United States, 11690

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KALSMITH & JACOBOWITZ DOS Process Agent 1618 CENTRAL AVE, FAR ROCKAWAY, NY, United States, 11690

Filings

Filing Number Date Filed Type Effective Date
C244981-2 1997-03-10 ASSUMED NAME CORP INITIAL FILING 1997-03-10
DP-821986 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A106169-5 1973-10-04 CERTIFICATE OF INCORPORATION 1973-10-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11502093 0214700 1975-11-26 CENTURY BANK BLDG MAIN ST & BA, East Rockaway, NY, 11518
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-11-26
Case Closed 1984-03-10
11502051 0214700 1975-11-19 CENTURY BANK BLDG MAIN ST & BA, East Rockaway, NY, 11518
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-19
Case Closed 1975-12-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-11-21
Abatement Due Date 1975-11-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1975-11-21
Abatement Due Date 1975-11-24
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1975-11-21
Abatement Due Date 1975-11-24
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1975-11-21
Abatement Due Date 1975-11-24
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1975-11-21
Abatement Due Date 1975-11-24
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1975-11-21
Abatement Due Date 1975-11-24
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State