Search icon

YV CONSTRUCTION CORP

Company Details

Name: YV CONSTRUCTION CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2019 (6 years ago)
Entity Number: 5468735
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 100 MERRICK ROAD - SUITE 400 E, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEWART STERNBACH DOS Process Agent 100 MERRICK ROAD - SUITE 400 E, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2019-01-04 2022-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190104010219 2019-01-04 CERTIFICATE OF INCORPORATION 2019-01-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307537043 0213100 2004-12-03 1794 SOUTH ROAD, POUGHKEEPSIE, NY, 12603
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-12-03
Emphasis L: FALL
Case Closed 2007-06-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2004-12-17
Abatement Due Date 2005-01-20
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2004-12-17
Abatement Due Date 2005-01-20
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2004-12-17
Abatement Due Date 2005-01-20
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2004-12-17
Abatement Due Date 2004-12-22
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 A06
Issuance Date 2004-12-17
Abatement Due Date 2005-01-20
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2004-12-17
Abatement Due Date 2005-01-20
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2004-12-17
Abatement Due Date 2004-12-22
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01008
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2004-12-17
Abatement Due Date 2004-12-22
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01009
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2004-12-17
Abatement Due Date 2005-01-20
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2004-12-17
Abatement Due Date 2005-01-20
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2004-12-17
Abatement Due Date 2005-01-20
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2004-12-17
Abatement Due Date 2005-01-20
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19260451 C02
Issuance Date 2004-12-17
Abatement Due Date 2004-12-22
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 23 Mar 2025

Sources: New York Secretary of State