-
Home Page
›
-
Counties
›
-
Kings
›
-
11231
›
-
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