Search icon

JOSEPH VINAL SHIP MAINTENANCE, INC.

Company Details

Name: JOSEPH VINAL SHIP MAINTENANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Oct 1952 (72 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 85272
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 17 JOHN ST., NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% KUPFER & LEVINE DOS Process Agent 17 JOHN ST., NEW YORK, NY, United States, 10038

Filings

Filing Number Date Filed Type Effective Date
DP-879585 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
B046266-2 1983-12-06 ASSUMED NAME CORP INITIAL FILING 1983-12-06
8342-112 1952-10-29 CERTIFICATE OF INCORPORATION 1952-10-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17769514 0215000 1986-04-28 RED HOOK TERM. BLDG. 115, FT. OF HAMILTON AVE., BROOKLYN, NY, 11231
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-05-01
Case Closed 1986-05-05
101782 0215000 1984-03-06 150 KING ST, New York -Richmond, NY, 11231
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-03-06
Case Closed 1984-05-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1984-03-19
Abatement Due Date 1984-03-22
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100252 A02 IVC
Issuance Date 1984-03-19
Abatement Due Date 1984-03-21
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 21
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100252 A02 IIB
Issuance Date 1984-03-19
Abatement Due Date 1984-03-21
Nr Instances 21
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1984-03-19
Abatement Due Date 1984-03-21
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1984-03-19
Abatement Due Date 1984-03-27
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1984-03-19
Abatement Due Date 1984-03-23
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1984-03-19
Abatement Due Date 1984-03-27
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1984-03-19
Abatement Due Date 1984-03-22
Nr Instances 3
11807419 0215000 1982-05-12 FOOT OF 23RD ST TERMINAL, New York -Richmond, NY, 11232
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-05-13
Case Closed 1982-05-26
11807393 0215000 1982-05-06 FOOT OF 39TH ST, New York -Richmond, NY, 11232
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-05-07
Case Closed 1982-05-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19180105 A
Issuance Date 1982-05-12
Abatement Due Date 1982-05-17
Nr Instances 8
11807021 0215000 1981-12-10 RED HOOK TERMINAL FURMAN ST, New York -Richmond, NY, 11231
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-12-11
Case Closed 1984-03-10
11806965 0215000 1981-11-13 PIER NO 1 PORT AUTHORITY, New York -Richmond, NY, 11201
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-11-17
Case Closed 1984-03-10
11606092 0235200 1973-06-22 300 WESTERN AVENUE, New York -Richmond, NY, 10305
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-06-22
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19180091 A
Issuance Date 1973-06-26
Abatement Due Date 1973-06-29
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
11629771 0235200 1973-06-04 S S EXPORT BUYER, New York -Richmond, NY, 11220
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-06-04
Emphasis N: TIP
Case Closed 1984-03-10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State