Search icon

VISOR BUILDERS, INC.

Company Details

Name: VISOR BUILDERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 1983 (42 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 871406
ZIP code: 10019
County: New York
Place of Formation: New Jersey
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
%CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
%CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Filings

Filing Number Date Filed Type Effective Date
DP-1229923 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
B025588-5 1983-10-03 APPLICATION OF AUTHORITY 1983-10-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11696002 0235300 1981-11-03 68 CUMBERLAND STREET, New York -Richmond, NY, 11205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-11-04
Case Closed 1982-01-05

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1981-11-16
Abatement Due Date 1981-11-23
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1981-11-16
Abatement Due Date 1981-11-23
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1981-11-16
Abatement Due Date 1981-11-18
Nr Instances 1
11902004 0215600 1979-04-20 8TH AVENUE & ASTORIA BLVD, New York -Richmond, NY, 11101
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-04-20
Case Closed 1984-03-10
11901758 0215600 1979-02-27 8TH STREET ASTORIA BLVD, New York -Richmond, NY, 11101
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1979-02-27
Case Closed 1979-10-18

Related Activity

Type Complaint
Activity Nr 320398191

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1979-03-02
Abatement Due Date 1979-02-27
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1979-03-02
Abatement Due Date 1979-02-27
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 2
Citation ID 01004
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1979-03-02
Abatement Due Date 1979-03-16
Initial Penalty 160.0
Contest Date 1979-04-15
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260852 A
Issuance Date 1979-03-22
Abatement Due Date 1979-04-16
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State