Search icon

ITAL CONTRACTING CORP.

Company Details

Name: ITAL CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jul 1969 (56 years ago)
Date of dissolution: 25 Jan 1984
Entity Number: 279832
ZIP code: 11416
County: Queens
Place of Formation: New York
Address: 78-17 97TH AVE., OZONE PARK, NY, United States, 11416

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ITAL CONTRACTING CORP. DOS Process Agent 78-17 97TH AVE., OZONE PARK, NY, United States, 11416

Filings

Filing Number Date Filed Type Effective Date
C285792-2 2000-03-10 ASSUMED NAME CORP INITIAL FILING 2000-03-10
B062166-4 1984-01-25 CERTIFICATE OF DISSOLUTION 1984-01-25
770976-4 1969-07-18 CERTIFICATE OF INCORPORATION 1969-07-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11892668 0215600 1980-11-13 JFK INT'L AIRPORT BLDG 263, New York -Richmond, NY, 11430
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-11-14
Case Closed 1981-01-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1980-12-29
Abatement Due Date 1980-11-13
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1980-12-29
Abatement Due Date 1980-11-14
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1980-12-29
Abatement Due Date 1980-11-14
Nr Instances 1
11691995 0235300 1977-06-13 51 STREET & NEW UTRECHT AVE, New York -Richmond, NY, 11219
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-06-15
Case Closed 1984-03-10
11691888 0235300 1977-05-23 51 STREET & NEW UTRECHT AVENUE, New York -Richmond, NY, 11219
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-05-25
Case Closed 1977-06-16

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260401 J01
Issuance Date 1977-06-02
Abatement Due Date 1977-06-06
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260401 J02
Issuance Date 1977-06-02
Abatement Due Date 1977-06-09
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260401 J03
Issuance Date 1977-06-02
Abatement Due Date 1977-06-06
Nr Instances 1
11691615 0235300 1977-03-14 67-77 NORTH 9 STREET, New York -Richmond, NY, 11211
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-03-14
Case Closed 1984-03-10
11691557 0235300 1977-02-22 67 - 77 NORTH 9 STREET, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-02-23
Case Closed 1977-03-16

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260451 D10
Issuance Date 1977-03-02
Abatement Due Date 1977-03-07
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260056 A
Issuance Date 1977-03-02
Abatement Due Date 1977-03-10
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1977-03-02
Abatement Due Date 1977-03-10
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260451 O06
Issuance Date 1977-03-02
Abatement Due Date 1977-03-07
Nr Instances 1
11691052 0235300 1976-09-09 74 ADAMS STREET, New York -Richmond, NY, 11201
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1976-09-09
Case Closed 1984-03-10
11690914 0235300 1976-08-16 74 ADAMS STREET, New York -Richmond, NY, 11201
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-08-17
Case Closed 1976-09-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 A13
Issuance Date 1976-08-20
Abatement Due Date 1976-08-25
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 A08
Issuance Date 1976-08-20
Abatement Due Date 1976-08-23
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
11690609 0235300 1976-06-02 8107 11 FLATLANDS AVE, New York -Richmond, NY, 11236
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1976-06-02
Case Closed 1984-03-10
11690401 0235300 1976-05-04 8107-11 FLATLANDS AVENUE, New York -Richmond, NY, 11236
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-05-04
Case Closed 1976-06-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1976-05-10
Abatement Due Date 1976-05-17
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 A02
Issuance Date 1976-05-10
Abatement Due Date 1976-05-17
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260451 D03
Issuance Date 1976-05-10
Abatement Due Date 1976-05-17
Nr Instances 1
11686946 0235300 1976-04-01 2001 ORIENTAL BLVD AUDITORIUM, New York -Richmond, NY, 11235
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-02
Case Closed 1976-05-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260024
Issuance Date 1976-04-12
Abatement Due Date 1976-04-15
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1976-04-12
Abatement Due Date 1976-04-15
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1976-04-12
Abatement Due Date 1976-04-15
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1976-04-12
Abatement Due Date 1976-04-15
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260300 B01
Issuance Date 1976-04-12
Abatement Due Date 1976-04-15
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-10-02
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-07
Case Closed 1975-10-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-08-21
Abatement Due Date 1975-08-27
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 A06
Issuance Date 1975-08-21
Abatement Due Date 1975-08-27
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260300 C
Issuance Date 1975-08-21
Abatement Due Date 1975-08-27
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1975-08-21
Abatement Due Date 1975-08-27
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1975-08-21
Abatement Due Date 1975-08-27
Current Penalty 85.0
Initial Penalty 85.0
Nr Instances 5
Citation ID 01006
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 1975-08-21
Abatement Due Date 1975-08-27
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19260500 C01 I
Issuance Date 1975-08-21
Abatement Due Date 1975-08-27
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1975-08-21
Abatement Due Date 1975-08-27
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19260150 C01 VI
Issuance Date 1975-08-21
Abatement Due Date 1975-08-27
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19260451 D10
Issuance Date 1975-08-21
Abatement Due Date 1975-08-27
Current Penalty 75.0
Initial Penalty 75.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19260700 B02
Issuance Date 1975-08-21
Abatement Due Date 1975-08-27
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260451 A02
Issuance Date 1975-08-21
Abatement Due Date 1975-08-27
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 9
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-07-11
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260552 A02
Issuance Date 1973-07-30
Abatement Due Date 1973-08-02
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State