-
Home Page
›
-
Counties
›
-
Orange
›
-
10940
›
-
VACLAV METAL CRAFT, INC.
Company Details
Name: |
VACLAV METAL CRAFT, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
09 Apr 2001 (24 years ago)
|
Entity Number: |
2625862 |
ZIP code: |
10940
|
County: |
Orange |
Place of Formation: |
New York |
Address: |
43 KIRBYTOWN RD, MIDDLETOWN, NY, United States, 10940 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
43 KIRBYTOWN RD, MIDDLETOWN, NY, United States, 10940
|
Chief Executive Officer
Name |
Role |
Address |
VACLAV BARINA
|
Chief Executive Officer
|
43 KIRBYTOWN RD, MIDDLETOWN, NY, United States, 10940
|
History
Start date |
End date |
Type |
Value |
2001-04-09
|
2003-05-15
|
Address
|
43 KIRBYTOWN RD., MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
050615002097
|
2005-06-15
|
BIENNIAL STATEMENT
|
2005-04-01
|
030515002547
|
2003-05-15
|
BIENNIAL STATEMENT
|
2003-04-01
|
010409000196
|
2001-04-09
|
CERTIFICATE OF INCORPORATION
|
2001-04-09
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
307664334
|
0216000
|
2005-04-04
|
WRIGHTS MILL, ARMONK, NY, 10504
|
|
Inspection Type |
Unprog Rel
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
2005-04-04
|
Case Closed |
2005-04-30
|
Related Activity
Type |
Referral |
Activity Nr |
202028247 |
Safety |
Yes |
|
Violation Items
Citation ID |
01001A |
Citaton Type |
Serious |
Standard Cited |
19260451 C02 |
Issuance Date |
2005-04-07 |
Abatement Due Date |
2005-04-12 |
Current Penalty |
225.0 |
Initial Penalty |
225.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
01 |
|
Citation ID |
01001B |
Citaton Type |
Serious |
Standard Cited |
19260451 F03 |
Issuance Date |
2005-04-07 |
Abatement Due Date |
2005-04-12 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
01 |
|
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State