Search icon

V. CIAMPI & SON, INC.

Company Details

Name: V. CIAMPI & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1929 (96 years ago)
Entity Number: 25737
ZIP code: 10552
County: Westchester
Place of Formation: New York
Principal Address: SUNSET DRIVE, SALEM, NY, United States, 00000
Address: 526 NORTH TERRACE AVENUE, MOUNT VERNON, NY, United States, 10552

Shares Details

Shares issued 0

Share Par Value 1000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 526 NORTH TERRACE AVENUE, MOUNT VERNON, NY, United States, 10552

Chief Executive Officer

Name Role Address
VINCENT CIAMPI Chief Executive Officer 38 MAPLE AVENUE, EASTCHESTER, NY, United States, 00000

History

Start date End date Type Value
1929-05-02 1993-06-22 Address 545 NORTH TERRACE AVENUE, MOUNT VERNON, NY, 10552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
930622002755 1993-06-22 BIENNIAL STATEMENT 1993-05-01
B091582-2 1984-04-17 ASSUMED NAME CORP INITIAL FILING 1984-04-17
A172939-3 1974-08-01 CERTIFICATE OF AMENDMENT 1974-08-01
3544-85 1929-05-02 CERTIFICATE OF INCORPORATION 1929-05-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301454849 0216000 1997-04-18 METRO NORTH RAIL YARD, CROTON-ON THE HUDSON, NY, 10520
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 1997-04-18
Case Closed 1997-04-18
106535859 0213100 1988-07-01 PARKWAY HOMES RD. (METRO NORTH TRAIN STATION), NORTH WHITE PLAINS, NY, 10603
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1988-07-06
Case Closed 1989-02-01

Related Activity

Type Referral
Activity Nr 901192237
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 A09 II
Issuance Date 1988-08-08
Abatement Due Date 1988-08-25
Current Penalty 400.0
Initial Penalty 600.0
Contest Date 1988-09-26
Final Order 1989-01-29
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 I01
Issuance Date 1988-08-08
Abatement Due Date 1988-08-11
Current Penalty 400.0
Initial Penalty 600.0
Contest Date 1988-09-26
Final Order 1989-01-29
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1988-08-08
Abatement Due Date 1988-08-11
Current Penalty 400.0
Initial Penalty 600.0
Contest Date 1988-09-26
Final Order 1989-01-29
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 H
Issuance Date 1988-08-08
Abatement Due Date 1988-08-11
Current Penalty 400.0
Initial Penalty 600.0
Contest Date 1988-09-26
Final Order 1989-01-29
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
10749174 0213100 1977-10-27 CHURCH & MARKET STREETS, Poughkeepsie, NY, 12601
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-10-27
Case Closed 1977-12-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1977-11-09
Abatement Due Date 1977-11-12
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260602 A02 I
Issuance Date 1977-11-09
Abatement Due Date 1977-11-17
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State