Search icon

VICTOR SPACCARELLI CONSTRUCTION CO., INC.

Company Details

Name: VICTOR SPACCARELLI CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1979 (46 years ago)
Entity Number: 566754
ZIP code: 12542
County: Putnam
Place of Formation: New York
Address: 156 Highland Ave, Marlboro, NY, United States, 12542
Principal Address: 156 HIGHLAND AVE, MARLBORO, NY, United States, 12542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL SPACCARELLI Chief Executive Officer 156 HIGHLAND AVE, MARLBORO, NY, United States, 12542

DOS Process Agent

Name Role Address
MICHAEL SPACCARELLI DOS Process Agent 156 Highland Ave, Marlboro, NY, United States, 12542

History

Start date End date Type Value
2014-11-07 2021-05-14 Address 85 CIVIC CENTER PLAZA, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1997-06-04 2014-11-07 Address 230 STATE ROUTE 216, STORMVILLE, NY, 12582, USA (Type of address: Chief Executive Officer)
1997-06-04 2014-11-07 Address 230 STATE ROUTE 216, STORMVILLE, NY, 12582, USA (Type of address: Principal Executive Office)
1997-06-04 2014-11-07 Address 230 STATE ROUTE 216, STORMVILLE, NY, 12582, USA (Type of address: Service of Process)
1979-06-02 1997-06-04 Address SHOPIS DR, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221220002390 2022-12-20 BIENNIAL STATEMENT 2021-06-01
210514060546 2021-05-14 BIENNIAL STATEMENT 2019-06-01
20181022091 2018-10-22 ASSUMED NAME LLC INITIAL FILING 2018-10-22
141107002002 2014-11-07 BIENNIAL STATEMENT 2013-06-01
970604002443 1997-06-04 BIENNIAL STATEMENT 1997-06-01
A587598-4 1979-06-02 CERTIFICATE OF INCORPORATION 1979-06-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106894397 0213100 1990-10-22 ROCKRIDGE DRIVE, KIAMESHA LAKE, NY, 12751
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-10-22
Case Closed 1990-12-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1990-10-30
Abatement Due Date 1990-11-08
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Nr Exposed 20
Gravity 02

Date of last update: 28 Feb 2025

Sources: New York Secretary of State