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
Name | Role | Address |
---|---|---|
CUNNINGHMA & TOOMEY | DOS Process Agent | 222 EAST MAIN ST., SMITHTOWN, NY, United States, 11787 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
996116 | 0214700 | 1984-07-03 | VETERANS HIGHWAY W/O WYANDANCH RD, COMMACK, NY, 11725 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11569878 | 0214700 | 1983-07-14 | 895 MOTOR PKWY REAR WAREHOUSE, Hauppauge, NY, 11788 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11560901 | 0214700 | 1980-10-14 | DATSUN EAST JERICHO TURNPIKE, Huntington Station, NY, 11746 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260500 C01 |
Issuance Date | 1980-10-17 |
Abatement Due Date | 1980-10-15 |
Nr Instances | 1 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1980-06-26 |
Case Closed | 1984-03-10 |
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