Search icon

WALTER VITA CONSTRUCTION INC.

Company Details

Name: WALTER VITA CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Nov 1981 (43 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 736579
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 222 EAST MAIN ST., SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CUNNINGHMA & TOOMEY DOS Process Agent 222 EAST MAIN ST., SMITHTOWN, NY, United States, 11787

Filings

Filing Number Date Filed Type Effective Date
DP-1205379 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
A818022-4 1981-11-25 CERTIFICATE OF INCORPORATION 1981-11-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
996116 0214700 1984-07-03 VETERANS HIGHWAY W/O WYANDANCH RD, COMMACK, NY, 11725
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-07-06
Case Closed 1984-07-06
11569878 0214700 1983-07-14 895 MOTOR PKWY REAR WAREHOUSE, Hauppauge, NY, 11788
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-07-15
Case Closed 1983-07-18
11560901 0214700 1980-10-14 DATSUN EAST JERICHO TURNPIKE, Huntington Station, NY, 11746
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-10-15
Case Closed 1981-03-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 C01
Issuance Date 1980-10-17
Abatement Due Date 1980-10-15
Nr Instances 1
11470085 0214700 1980-06-26 6265 JERICHO T'PKE, Commack, NY, 11725
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-06-26
Case Closed 1984-03-10
11469996 0214700 1980-06-11 6265 JERICHO TPKE, Commack, NY, 11725
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-06-11
Case Closed 1980-07-18

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1980-06-20
Abatement Due Date 1980-06-23
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260450 A01
Issuance Date 1980-06-20
Abatement Due Date 1980-06-23
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260451 D07
Issuance Date 1980-06-20
Abatement Due Date 1980-06-23
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1980-06-20
Abatement Due Date 1980-06-23
Nr Instances 4

Date of last update: 17 Mar 2025

Sources: New York Secretary of State