Search icon

VICLARA CONSTRUCTION CORP.

Company Details

Name: VICLARA CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Feb 1974 (51 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 337239
ZIP code: 10523
County: Westchester
Place of Formation: New York
Address: 14 NORTH PAYNE ST., ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VICLAR CONSTRUCTION CORP. DOS Process Agent 14 NORTH PAYNE ST., ELMSFORD, NY, United States, 10523

Filings

Filing Number Date Filed Type Effective Date
20180615073 2018-06-15 ASSUMED NAME LLC INITIAL FILING 2018-06-15
DP-637157 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
A169090-4 1974-07-15 CERTIFICATE OF AMENDMENT 1974-07-15
A136568-5 1974-02-20 CERTIFICATE OF INCORPORATION 1974-02-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12111860 0235500 1976-09-28 TOMPKINS AVENUE, Napanoch, NY, 10523
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-09-28
Case Closed 1977-04-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 C
Issuance Date 1976-11-16
Abatement Due Date 1976-11-19
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
12088282 0235500 1976-08-27 TOMKINS AVE 200 FEET EAST OF R, Stony Point, NY, 10980
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-08-27
Case Closed 1978-02-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 C
Issuance Date 1976-09-21
Abatement Due Date 1976-09-24
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260450 A07
Issuance Date 1976-09-21
Abatement Due Date 1976-09-24
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260051 C02
Issuance Date 1976-09-21
Abatement Due Date 1976-09-24
Nr Instances 1
11686862 0235300 1976-03-19 ADJACENT TO 1157 GRAND ST, New York -Richmond, NY, 11223
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-19
Case Closed 1976-05-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260650 F
Issuance Date 1976-03-30
Abatement Due Date 1976-04-02
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19260201 A01
Issuance Date 1976-03-30
Abatement Due Date 1976-04-02
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260202
Issuance Date 1976-03-30
Abatement Due Date 1976-04-02
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1976-03-30
Abatement Due Date 1976-04-02
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
12102810 0235500 1976-02-26 TOMKINS AVE, Stony Point, NY, 10980
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-02-26
Case Closed 1976-09-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030016 A
Issuance Date 1976-03-19
Abatement Due Date 1976-03-22
Current Penalty 200.0
Initial Penalty 300.0
Contest Date 1976-03-15
Nr Instances 1
12102729 0235500 1976-02-04 TOMKINS AVE, Stony Point, NY, 10980
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-02-04
Emphasis N: TREX
Case Closed 1976-02-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260602 A09 II
Issuance Date 1976-02-19
Abatement Due Date 1976-02-22
Current Penalty 175.0
Initial Penalty 175.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1976-02-19
Abatement Due Date 1976-02-22
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 D01
Issuance Date 1976-02-19
Abatement Due Date 1976-02-26
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
12100103 0235500 1974-08-13 ROUTE 299, New Paltz, NY, 12561
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-08-13
Emphasis N: TREX
Case Closed 1974-10-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1974-08-22
Abatement Due Date 1974-08-27
Current Penalty 50.0
Initial Penalty 50.0
Contest Date 1974-10-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 D
Issuance Date 1974-08-22
Abatement Due Date 1974-08-27
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1974-09-11
Abatement Due Date 1974-10-04
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1974-09-11
Abatement Due Date 1974-10-04
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-09-11
Abatement Due Date 1974-10-04
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1974-09-11
Abatement Due Date 1974-10-04
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State