Search icon

V.F. ALIPERTI & ASSOCIATES CONSTRUCTION CO., INC.

Company Details

Name: V.F. ALIPERTI & ASSOCIATES CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Sep 1980 (45 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 648967
ZIP code: 11363
County: Queens
Place of Formation: New York
Address: 214 GROSNEVOR STREET, DOUGLASTON, NY, United States, 11363

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VINCENT ALIPERTI DOS Process Agent 214 GROSNEVOR STREET, DOUGLASTON, NY, United States, 11363

Filings

Filing Number Date Filed Type Effective Date
DP-596052 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
A696033-4 1980-09-04 CERTIFICATE OF INCORPORATION 1980-09-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2027555 0215600 1985-05-15 136-88 39TH AVENUE, FLUSHING, NY, 11354
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1985-05-16
Case Closed 1988-04-18

Related Activity

Type Referral
Activity Nr 900881160
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1985-07-01
Abatement Due Date 1985-07-11
Current Penalty 30.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1985-07-01
Abatement Due Date 1985-07-11
Current Penalty 50.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1985-07-01
Abatement Due Date 1985-07-11
Current Penalty 50.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 E01 IV
Issuance Date 1985-07-01
Abatement Due Date 1985-07-11
Current Penalty 30.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral

Date of last update: 17 Mar 2025

Sources: New York Secretary of State