Name: | V.M.T. GENERAL CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Dec 1982 (42 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 741209 |
ZIP code: | 11103 |
County: | Queens |
Place of Formation: | New York |
Address: | 25-82 STEINWAY ST., ASTORIA, NY, United States, 11103 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORITSIDIS & MOSS, ESQ.S | DOS Process Agent | 25-82 STEINWAY ST., ASTORIA, NY, United States, 11103 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1298743 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
A933758-4 | 1982-12-24 | CERTIFICATE OF INCORPORATION | 1982-12-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17774340 | 0215000 | 1989-08-01 | 1980 SEVENTH AVENUE, NEW YORK, NY, 10026 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901099879 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B01 |
Issuance Date | 1989-09-25 |
Abatement Due Date | 1989-10-04 |
Current Penalty | 250.0 |
Initial Penalty | 250.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1989-09-25 |
Abatement Due Date | 1989-10-04 |
Current Penalty | 250.0 |
Initial Penalty | 250.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 05 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260850 A |
Issuance Date | 1989-09-25 |
Abatement Due Date | 1989-10-04 |
Current Penalty | 350.0 |
Initial Penalty | 350.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 07 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260850 B |
Issuance Date | 1989-09-25 |
Abatement Due Date | 1989-09-28 |
Current Penalty | 640.0 |
Initial Penalty | 640.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 08 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1989-09-25 |
Abatement Due Date | 1989-09-28 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260852 A |
Issuance Date | 1989-09-25 |
Abatement Due Date | 1989-09-28 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State