Search icon

MARIO VITTI CONTRACTING, INC.

Company Details

Name: MARIO VITTI CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Mar 2005 (20 years ago)
Date of dissolution: 25 Oct 2012
Entity Number: 3172286
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 313 HALSTEAD AVENUE, MAMARONECK, NY, United States, 10543
Principal Address: 313 HALSTEAD AVE, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIO VITTI Chief Executive Officer 313 HALSTEAD AVE, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 313 HALSTEAD AVENUE, MAMARONECK, NY, United States, 10543

Filings

Filing Number Date Filed Type Effective Date
121025000839 2012-10-25 CERTIFICATE OF DISSOLUTION 2012-10-25
110502002144 2011-05-02 BIENNIAL STATEMENT 2011-03-01
090225002110 2009-02-25 BIENNIAL STATEMENT 2009-03-01
070322002756 2007-03-22 BIENNIAL STATEMENT 2007-03-01
050304000053 2005-03-04 CERTIFICATE OF INCORPORATION 2005-03-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313003352 0216000 2010-07-01 45 UNDERHILL STREET, TUCKAHOE, NY, 10707
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2010-07-01
Emphasis L: FALL, L: GUTREH, S: FALL FROM HEIGHT, S: HISPANIC
Case Closed 2011-03-29

Related Activity

Type Referral
Activity Nr 202755047
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2010-08-10
Abatement Due Date 2010-08-13
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2010-08-10
Abatement Due Date 2010-08-13
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State