Search icon

BIG V CORP.

Company Details

Name: BIG V CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2009 (15 years ago)
Entity Number: 3870784
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 184 BROADWAY, AMITYVILLE, NY, United States, 11701
Principal Address: 192 BROADWAY, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 184 BROADWAY, AMITYVILLE, NY, United States, 11701

Chief Executive Officer

Name Role Address
MICHAEL ESPOSITO Chief Executive Officer 192 BROADWAY, AMITYVILLE, NY, United States, 11701

Filings

Filing Number Date Filed Type Effective Date
111212002443 2011-12-12 BIENNIAL STATEMENT 2011-10-01
091023000356 2009-10-23 CERTIFICATE OF INCORPORATION 2009-10-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12100731 0235500 1974-12-10 176 NORTH MAIN STREET, Florida, NY, 10921
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-12-10
Case Closed 1975-01-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1974-12-23
Abatement Due Date 1974-12-27
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1974-12-23
Abatement Due Date 1974-12-27
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1974-12-23
Abatement Due Date 1974-12-27
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 5
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1974-12-23
Abatement Due Date 1974-12-27
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1974-12-23
Abatement Due Date 1974-12-27
Nr Instances 3

Date of last update: 27 Mar 2025

Sources: New York Secretary of State