Name: | ARTHUR VINCENT & SONS CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 2006 (18 years ago) |
Entity Number: | 3451934 |
ZIP code: | 10960 |
County: | Rockland |
Place of Formation: | New York |
Address: | 145 BURD STREET, NYACK, NY, United States, 10960 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ARTHUR VINCENT & SONS CONSTRUCTION, INC., CONNECTICUT | 0960356 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 145 BURD STREET, NYACK, NY, United States, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-20 | 2022-05-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-12-20 | 2022-01-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061220000775 | 2006-12-20 | CERTIFICATE OF INCORPORATION | 2007-01-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312997976 | 0216000 | 2009-07-17 | 53 WHIPPOORWILL RD, ARMONK, NY, 10504 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 102031663 |
Type | Referral |
Activity Nr | 202753901 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260416 A01 |
Issuance Date | 2009-11-24 |
Abatement Due Date | 2009-11-30 |
Current Penalty | 2050.0 |
Initial Penalty | 2500.0 |
Contest Date | 2010-01-28 |
Final Order | 2010-11-26 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260501 B13 |
Issuance Date | 2009-11-24 |
Abatement Due Date | 2009-11-30 |
Current Penalty | 750.0 |
Initial Penalty | 2500.0 |
Contest Date | 2010-01-28 |
Final Order | 2010-11-26 |
Nr Instances | 3 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260502 D16 II |
Issuance Date | 2009-11-24 |
Abatement Due Date | 2009-11-30 |
Current Penalty | 750.0 |
Initial Penalty | 1250.0 |
Contest Date | 2010-01-28 |
Final Order | 2010-11-26 |
Nr Instances | 3 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260503 C |
Issuance Date | 2009-11-24 |
Abatement Due Date | 2009-11-28 |
Initial Penalty | 1250.0 |
Contest Date | 2010-01-28 |
Final Order | 2010-11-26 |
Nr Instances | 3 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 2009-11-24 |
Abatement Due Date | 2009-11-30 |
Initial Penalty | 1250.0 |
Contest Date | 2010-01-28 |
Final Order | 2010-11-26 |
Nr Instances | 3 |
Nr Exposed | 3 |
Gravity | 03 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State