Search icon

VITALE BUILDERS, LLC

Company Details

Name: VITALE BUILDERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Mar 2005 (20 years ago)
Entity Number: 3182050
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 295 COLUMBIA STREET, #9, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
VITALE BUILDERS, LLC DOS Process Agent 295 COLUMBIA STREET, #9, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2019-09-27 2023-05-15 Address 295 COLUMBIA STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2005-03-24 2019-09-27 Address 694 HICKS STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230515002770 2023-05-15 BIENNIAL STATEMENT 2023-03-01
210308060947 2021-03-08 BIENNIAL STATEMENT 2021-03-01
190927002032 2019-09-27 BIENNIAL STATEMENT 2019-03-01
171017000315 2017-10-17 CERTIFICATE OF PUBLICATION 2017-10-17
050324000999 2005-03-24 ARTICLES OF ORGANIZATION 2005-03-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311441356 0215000 2007-10-26 32 LIQUER STREET, BROOKLYN, NY, 11231
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2007-10-26
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2008-03-20

Related Activity

Type Referral
Activity Nr 202648374
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2007-11-08
Abatement Due Date 2007-11-16
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B09 I
Issuance Date 2007-11-08
Abatement Due Date 2007-11-16
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2007-11-08
Abatement Due Date 2007-12-11
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2007-11-08
Abatement Due Date 2007-12-11
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2007-11-08
Abatement Due Date 2007-12-11
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2007-11-08
Abatement Due Date 2007-12-11
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State