Search icon

VICSA, CORP.

Company Details

Name: VICSA, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2000 (25 years ago)
Entity Number: 2492492
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 204 FAIRLAWN AVENUE, WEST HEMPSTEAD, NY, United States, 11552
Principal Address: 204 FAIRLAWN AVE, WEST HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VICTOR VILLAVICENCIO Chief Executive Officer 204 FAIRLAWN AVE, WEST HEMPSTEAD, NY, United States, 11552

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 204 FAIRLAWN AVENUE, WEST HEMPSTEAD, NY, United States, 11552

Filings

Filing Number Date Filed Type Effective Date
140313002234 2014-03-13 BIENNIAL STATEMENT 2014-03-01
120417002507 2012-04-17 BIENNIAL STATEMENT 2012-03-01
080416002004 2008-04-16 BIENNIAL STATEMENT 2008-03-01
060320002434 2006-03-20 BIENNIAL STATEMENT 2006-03-01
020417002507 2002-04-17 BIENNIAL STATEMENT 2002-03-01
000329000879 2000-03-29 CERTIFICATE OF INCORPORATION 2000-03-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314979188 0216000 2011-06-30 3825-3827 THIRD AVE, BRONX, NY, 10456
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2011-07-14
Emphasis S: HISPANIC, S: ELECTRICAL, S: AMPUTATIONS, L: FALL
Case Closed 2012-07-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2011-07-19
Abatement Due Date 2011-07-22
Initial Penalty 1530.0
Contest Date 2011-07-28
Final Order 2012-01-18
Nr Instances 3
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2011-07-19
Abatement Due Date 2011-07-22
Initial Penalty 2550.0
Contest Date 2011-07-28
Final Order 2012-01-18
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 A02 IIJ
Issuance Date 2011-07-19
Abatement Due Date 2011-07-22
Initial Penalty 2550.0
Contest Date 2011-07-28
Final Order 2012-01-18
Nr Instances 1
Nr Exposed 1
Gravity 05
311892947 0215000 2008-04-15 1825 ATLANTIC AVE, BROOKLYN, NY, 11233
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-04-15
Case Closed 2008-06-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260302 E01
Issuance Date 2008-05-06
Abatement Due Date 2008-05-16
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2008-05-06
Abatement Due Date 2008-05-16
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State