Search icon

VITA & YARUSSO, INC.

Company Details

Name: VITA & YARUSSO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Sep 1984 (41 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 946065
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 93 NORTH COUNTRY RD., SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VITA & YARUSSO, INC. DOS Process Agent 93 NORTH COUNTRY RD., SMITHTOWN, NY, United States, 11787

Filings

Filing Number Date Filed Type Effective Date
DP-938562 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
B145537-5 1984-09-26 CERTIFICATE OF INCORPORATION 1984-09-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17673203 0214700 1987-08-18 81 SPENCE ST., BAY SHORE, NY, 11706
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-18
Case Closed 1988-11-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D03
Issuance Date 1987-08-19
Abatement Due Date 1987-08-23
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 6
Nr Exposed 6
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D07
Issuance Date 1987-08-19
Abatement Due Date 1987-08-23
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 6
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260450 A01
Issuance Date 1987-08-19
Abatement Due Date 1987-08-23
Current Penalty 1440.0
Initial Penalty 1440.0
Nr Instances 1
Nr Exposed 6
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260451 D10
Issuance Date 1987-08-19
Abatement Due Date 1987-08-23
Current Penalty 1440.0
Initial Penalty 1440.0
Nr Instances 2
Nr Exposed 6
Citation ID 03001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1987-08-19
Abatement Due Date 1987-08-23
Nr Instances 1
Nr Exposed 7
Citation ID 03002
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 1987-08-19
Abatement Due Date 1987-08-24
Nr Instances 1
Nr Exposed 6
17543356 0214700 1987-06-23 87 SPENCER ST., BRENTWOOD, NY, 11717
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1987-06-23
Case Closed 1987-07-06

Related Activity

Type Referral
Activity Nr 900858218
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260451 D10
Issuance Date 1987-06-25
Abatement Due Date 1987-06-28
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
100692516 0214700 1987-04-24 MONTAUK HIGHWAY E/O DINER, HAMPTON BAYS, NY, 11946
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-04-24
Case Closed 1987-05-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A01
Issuance Date 1987-05-06
Abatement Due Date 1987-05-09
Nr Instances 1
Nr Exposed 2
2281814 0214700 1985-10-17 BURT DRIVE, DEER PARK, NY, 11729
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1985-10-17
Case Closed 1985-11-13

Related Activity

Type Referral
Activity Nr 900857855
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1985-10-21
Abatement Due Date 1985-10-24
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1985-10-21
Abatement Due Date 1985-10-24
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 02002
Citaton Type Other
Standard Cited 19260450 A01
Issuance Date 1985-10-21
Abatement Due Date 1985-10-24
Nr Instances 1
Nr Exposed 4

Date of last update: 17 Mar 2025

Sources: New York Secretary of State