Search icon

ARTHUR VINCENT & SONS CONSTRUCTION, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of ARTHUR VINCENT & SONS CONSTRUCTION, INC., CONNECTICUT 0960356 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145 BURD STREET, NYACK, NY, United States, 10960

History

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

Filings

Filing Number Date Filed Type Effective Date
061220000775 2006-12-20 CERTIFICATE OF INCORPORATION 2007-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312997976 0216000 2009-07-17 53 WHIPPOORWILL RD, ARMONK, NY, 10504
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2009-11-30
Emphasis L: FALL, S: HISPANIC, S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR
Case Closed 2016-03-07

Related Activity

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