Name: | VARLOTTA CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Apr 1981 (44 years ago) |
Date of dissolution: | 03 Aug 2011 |
Entity Number: | 692032 |
ZIP code: | 11023 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 20 PRESTON ROAD, GREAT NECK, NY, United States, 11023 |
Address: | 20 PRESTON RD, GREAT NECK, NY, United States, 11023 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 PRESTON RD, GREAT NECK, NY, United States, 11023 |
Name | Role | Address |
---|---|---|
ISABEL VARLOTTA | Chief Executive Officer | 20 PRESTON ROAD, GREAT NECK, NY, United States, 11023 |
Start date | End date | Type | Value |
---|---|---|---|
1997-08-28 | 1999-12-02 | Address | PO BOX 4484, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer) |
1997-08-28 | 1999-12-02 | Address | 20 PRESTON RD, GREAT NECK, NY, 11023, USA (Type of address: Principal Executive Office) |
1981-04-10 | 1997-08-28 | Address | 20 PRESTON ROAD, GREAT NECK, NY, 11023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110803001059 | 2011-08-03 | CERTIFICATE OF DISSOLUTION | 2011-08-03 |
090407003038 | 2009-04-07 | BIENNIAL STATEMENT | 2009-04-01 |
050721002472 | 2005-07-21 | BIENNIAL STATEMENT | 2005-04-01 |
010504002489 | 2001-05-04 | BIENNIAL STATEMENT | 2001-04-01 |
991202002064 | 1999-12-02 | BIENNIAL STATEMENT | 1999-04-01 |
990930001202 | 1999-09-30 | CERTIFICATE OF MERGER | 1999-09-30 |
971205000342 | 1997-12-05 | CERTIFICATE OF MERGER | 1997-12-05 |
970828002325 | 1997-08-28 | BIENNIAL STATEMENT | 1997-04-01 |
A755733-4 | 1981-04-10 | CERTIFICATE OF INCORPORATION | 1981-04-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17883703 | 0215000 | 1988-02-23 | NORTH END AVE. - BATTERY PARK CITY, NEW YORK, NY, 10007 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 360140198 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 1988-04-05 |
Abatement Due Date | 1988-04-08 |
Current Penalty | 280.0 |
Initial Penalty | 280.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Accident |
Hazard | CRUSHING |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1985-09-16 |
Case Closed | 1985-11-19 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260602 A04 |
Issuance Date | 1985-10-30 |
Abatement Due Date | 1985-11-01 |
Current Penalty | 180.0 |
Initial Penalty | 180.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-04-13 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-03-02 |
Case Closed | 1976-04-13 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 |
Issuance Date | 1976-03-05 |
Abatement Due Date | 1976-03-12 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040005 |
Issuance Date | 1976-03-05 |
Abatement Due Date | 1976-03-12 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260652 H |
Issuance Date | 1976-03-05 |
Abatement Due Date | 1976-03-08 |
Current Penalty | 70.0 |
Initial Penalty | 70.0 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260650 E |
Issuance Date | 1976-03-05 |
Abatement Due Date | 1976-03-08 |
Current Penalty | 95.0 |
Initial Penalty | 95.0 |
Nr Instances | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19260602 A09 II |
Issuance Date | 1976-03-05 |
Abatement Due Date | 1976-03-08 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1974-07-10 |
Emphasis | N: TREX |
Case Closed | 1984-03-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260100 A |
Issuance Date | 1974-07-15 |
Abatement Due Date | 1975-07-18 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260050 D01 |
Issuance Date | 1974-07-15 |
Abatement Due Date | 1975-07-18 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1973-08-31 |
Case Closed | 1984-03-10 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State