Search icon

VARLOTTA CONSTRUCTION CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 PRESTON RD, GREAT NECK, NY, United States, 11023

Chief Executive Officer

Name Role Address
ISABEL VARLOTTA Chief Executive Officer 20 PRESTON ROAD, GREAT NECK, NY, United States, 11023

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17883703 0215000 1988-02-23 NORTH END AVE. - BATTERY PARK CITY, NEW YORK, NY, 10007
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1988-03-24
Case Closed 1988-09-20

Related Activity

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
2276525 0215000 1985-07-25 BATTERY PARK CITY - BLDG. "D", NEW YORK, NY, 10007
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
11711827 0215000 1976-04-13 WASHINGTON ST BTWN PARK PL & M, New York -Richmond, NY, 10007
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-04-13
Case Closed 1984-03-10
11796109 0215000 1976-03-01 WASHINGTON ST BETWEEN PARK ST, New York -Richmond, NY, 10007
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
11798832 0215000 1974-07-10 HARRISON STREET AND WEST AVENU, NY, 10007
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
11483906 0214700 1973-08-31 B 59 ST AND ROCKAWAY BEACH BLV, Rockaway Park, NY, 11693
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