Search icon

VIDAGO CONSTRUCTION CORP.

Company Details

Name: VIDAGO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 1978 (47 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 496884
ZIP code: 11501
County: Suffolk
Place of Formation: New York
Address: 1501 FRANKLIN AVE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELLIOTT LOWELL DOS Process Agent 1501 FRANKLIN AVE, MINEOLA, NY, United States, 11501

Filings

Filing Number Date Filed Type Effective Date
20180301032 2018-03-01 ASSUMED NAME LLC INITIAL FILING 2018-03-01
DP-2098762 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
A498421-2 1978-06-30 CERTIFICATE OF AMENDMENT 1978-06-30
A496852-3 1978-06-26 CERTIFICATE OF INCORPORATION 1978-06-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11563095 0214700 1982-03-31 RTE 110 SUNY, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-04-01
Case Closed 1982-04-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1982-04-02
Abatement Due Date 1982-04-05
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A01
Issuance Date 1982-04-02
Abatement Due Date 1982-04-05
Nr Instances 1
11541844 0214700 1982-03-09 UNIONDALE AVE, Uniondale, NY, 11553
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-03-09
Case Closed 1982-03-12
11481793 0214700 1981-04-02 N/S MIDDLE NECK RD, Sands Point, NY, 11050
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-04-02
Case Closed 1981-04-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260051 C01
Issuance Date 1981-04-14
Abatement Due Date 1981-04-17
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State