Search icon

VANLO INC.

Company Details

Name: VANLO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 2004 (21 years ago)
Entity Number: 3082616
ZIP code: 10040
County: New York
Place of Formation: New York
Address: 681 WEST 193RD ST SUITE #2C, NEW YORK, NY, United States, 10040
Principal Address: 68 WEST 193RD ST, STE 2C, NEW YORK, NY, United States, 10040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 681 WEST 193RD ST SUITE #2C, NEW YORK, NY, United States, 10040

Chief Executive Officer

Name Role Address
JOSE L VAZQUEZ Chief Executive Officer 81 GARDEN ST, NEWARK, NJ, United States, 07105

Filings

Filing Number Date Filed Type Effective Date
060714002270 2006-07-14 BIENNIAL STATEMENT 2006-07-01
040726000689 2004-07-26 CERTIFICATE OF INCORPORATION 2004-07-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309141505 0215000 2005-07-21 155 WEST 68TH STREET, NEW YORK, NY, 10011
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2005-11-17
Case Closed 2006-09-22

Related Activity

Type Referral
Activity Nr 202393971
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2005-11-21
Abatement Due Date 2005-11-27
Current Penalty 1075.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2005-11-21
Abatement Due Date 2005-12-04
Nr Instances 4
Nr Exposed 5
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2005-11-21
Abatement Due Date 2005-11-27
Current Penalty 1075.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 4
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260251 A01
Issuance Date 2005-11-21
Abatement Due Date 2005-11-27
Current Penalty 1075.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2005-11-21
Abatement Due Date 2005-11-27
Current Penalty 1075.0
Initial Penalty 1500.0
Nr Instances 4
Nr Exposed 5
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 G03 IV
Issuance Date 2005-11-21
Abatement Due Date 2005-11-27
Current Penalty 1080.0
Initial Penalty 1500.0
Nr Instances 4
Nr Exposed 5
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 H01
Issuance Date 2005-11-21
Abatement Due Date 2005-11-27
Current Penalty 1080.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 4
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2005-11-21
Abatement Due Date 2005-11-25
Current Penalty 540.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2005-11-21
Abatement Due Date 2005-12-04
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2005-11-21
Abatement Due Date 2005-12-04
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2005-11-21
Abatement Due Date 2005-12-04
Nr Instances 1
Nr Exposed 5
Gravity 03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State