Search icon

ROCKY VITALE, INC.

Company Details

Name: ROCKY VITALE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Feb 1980 (45 years ago)
Date of dissolution: 06 Aug 2014
Entity Number: 609873
ZIP code: 12758
County: Sullivan
Place of Formation: New York
Address: 100 MAIN ST., LIVINGSTON MANOR, NY, United States, 12758
Principal Address: PO BOX 477, 100 MAIN ST., LIVINGSTON MANOR, NY, United States, 12758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROCCO J. VITALE JR DOS Process Agent 100 MAIN ST., LIVINGSTON MANOR, NY, United States, 12758

Chief Executive Officer

Name Role Address
ROCCO J. VITALE JR Chief Executive Officer PO BOX 477, 100 MAIN ST., LIVINGSTON MANOR, NY, United States, 12758

History

Start date End date Type Value
1993-03-10 2000-04-26 Address P.O. BOX 477, MAIN STREET, LIVINGSTON MANOR, NY, 12758, 0477, USA (Type of address: Chief Executive Officer)
1993-03-10 2000-04-26 Address P.O. BOX 477, MAIN STREET, LIVINGSTON MANOR, NY, 12758, 0477, USA (Type of address: Principal Executive Office)
1993-03-10 2000-04-26 Address P.O. BOX 477, MAIN STREET, LIVINGSTON MANOR, NY, 12758, 0477, USA (Type of address: Service of Process)
1980-02-20 1993-03-10 Address MAIN ST, LIVINGSTON MANOR, NY, 12758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140806000142 2014-08-06 CERTIFICATE OF DISSOLUTION 2014-08-06
120329002078 2012-03-29 BIENNIAL STATEMENT 2012-02-01
080207002316 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060227003214 2006-02-27 BIENNIAL STATEMENT 2006-02-01
040130002495 2004-01-30 BIENNIAL STATEMENT 2004-02-01
020130002053 2002-01-30 BIENNIAL STATEMENT 2002-02-01
000426002643 2000-04-26 BIENNIAL STATEMENT 2000-02-01
980204002184 1998-02-04 BIENNIAL STATEMENT 1998-02-01
940211002401 1994-02-11 BIENNIAL STATEMENT 1994-02-01
930310002066 1993-03-10 BIENNIAL STATEMENT 1993-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100216209 0213100 1985-11-07 MAIN STREET, LIVINGSTON MANOR, NY, 12758
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-11-07
Case Closed 1985-11-07
10711554 0213100 1983-02-02 MAIN ST, Livingston Manor, NY, 12758
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1983-02-14
Case Closed 1983-04-01

Related Activity

Type Referral
Activity Nr 909014540
10772572 0213100 1982-12-17 MAIN ST, Livingston Manor, NY, 12758
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-12-17
Case Closed 1983-01-28

Related Activity

Type Referral
Activity Nr 909015976

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100265 C16
Issuance Date 1982-12-28
Abatement Due Date 1983-02-02
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1982-12-28
Abatement Due Date 1983-02-02
Nr Instances 5
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1982-12-28
Abatement Due Date 1982-12-31
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1982-12-28
Abatement Due Date 1982-12-31
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 D03
Issuance Date 1982-12-28
Abatement Due Date 1982-12-31
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1982-12-28
Abatement Due Date 1982-12-31
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1982-12-28
Abatement Due Date 1982-12-31
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1982-12-28
Abatement Due Date 1982-12-31
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100265 C05 II
Issuance Date 1982-12-28
Abatement Due Date 1983-02-02
Nr Instances 3
Citation ID 02009
Citaton Type Other
Standard Cited 19100265 C22
Issuance Date 1982-12-28
Abatement Due Date 1983-02-02
Nr Instances 2
Citation ID 02010
Citaton Type Other
Standard Cited 19100265 C30 II
Issuance Date 1982-12-28
Abatement Due Date 1983-02-02
Nr Instances 1
Citation ID 02011
Citaton Type Other
Standard Cited 19100265 G
Issuance Date 1982-12-28
Abatement Due Date 1983-02-02
Nr Instances 2
Citation ID 02012
Citaton Type Other
Standard Cited 19100265 I
Issuance Date 1982-12-28
Abatement Due Date 1983-02-02
Nr Instances 5

Date of last update: 17 Mar 2025

Sources: New York Secretary of State