Name: | VELTRANA CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Feb 1974 (51 years ago) |
Date of dissolution: | 24 Dec 1991 |
Entity Number: | 337507 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Address: | 100 STEVENS AVE., MT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCANCARELLI & HOFMANN | DOS Process Agent | 100 STEVENS AVE., MT VERNON, NY, United States, 10550 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20161017008 | 2016-10-17 | ASSUMED NAME CORP INITIAL FILING | 2016-10-17 |
DP-637000 | 1991-12-24 | DISSOLUTION BY PROCLAMATION | 1991-12-24 |
A137525-6 | 1974-02-25 | CERTIFICATE OF INCORPORATION | 1974-02-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11730199 | 0215000 | 1979-08-20 | 333 EAST 60TH STREET, New York -Richmond, NY, 10021 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320379886 |
Violation Items
Citation ID | 01001 |
Citaton Type | Willful |
Standard Cited | 19260552 B01 II |
Issuance Date | 1979-08-23 |
Abatement Due Date | 1979-08-26 |
Current Penalty | 6000.0 |
Initial Penalty | 6000.0 |
Contest Date | 1979-09-15 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 02001 |
Citaton Type | Repeat |
Standard Cited | 19260552 A02 |
Issuance Date | 1979-08-23 |
Abatement Due Date | 1979-08-27 |
Current Penalty | 264.0 |
Initial Penalty | 264.0 |
Contest Date | 1979-09-15 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 02002 |
Citaton Type | Repeat |
Standard Cited | 19260555 B01 I |
Issuance Date | 1979-08-23 |
Abatement Due Date | 1979-08-27 |
Current Penalty | 264.0 |
Initial Penalty | 264.0 |
Contest Date | 1979-09-15 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1979-06-28 |
Case Closed | 1980-09-22 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260552 B01 II |
Issuance Date | 1979-07-30 |
Abatement Due Date | 1979-08-02 |
Current Penalty | 560.0 |
Initial Penalty | 560.0 |
Contest Date | 1979-09-15 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260552 B02 |
Issuance Date | 1979-07-30 |
Abatement Due Date | 1979-08-03 |
Current Penalty | 420.0 |
Initial Penalty | 420.0 |
Contest Date | 1979-09-15 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Repeat |
Standard Cited | 19260051 C01 |
Issuance Date | 1979-07-30 |
Abatement Due Date | 1979-08-02 |
Current Penalty | 140.0 |
Initial Penalty | 140.0 |
Nr Instances | 1 |
Citation ID | 03001 |
Citaton Type | Other |
Standard Cited | 19260552 A02 |
Issuance Date | 1979-07-30 |
Abatement Due Date | 1979-08-06 |
Nr Instances | 1 |
Citation ID | 03002 |
Citaton Type | Other |
Standard Cited | 19260552 B01 I |
Issuance Date | 1979-07-30 |
Abatement Due Date | 1979-08-06 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State