Search icon

VIGORITO CONSTRUCTION CORP.

Company Details

Name: VIGORITO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 1984 (40 years ago)
Date of dissolution: 10 Jun 2013
Entity Number: 956824
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 58-66 57TH STREET, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT VIGORITO Chief Executive Officer 58-66 57TH STREET, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58-66 57TH STREET, MASPETH, NY, United States, 11378

History

Start date End date Type Value
1995-03-15 2012-08-21 Address 285 METROPOLITAN AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1995-03-15 2012-08-21 Address 285 METROPOLITAN AVE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1995-03-15 2012-09-06 Address 285 METROPOLITAN AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1984-12-07 1995-03-15 Address 285 METROPOLITAN AVE., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130610000250 2013-06-10 CERTIFICATE OF DISSOLUTION 2013-06-10
130123006334 2013-01-23 BIENNIAL STATEMENT 2012-12-01
120906001175 2012-09-06 CERTIFICATE OF CHANGE 2012-09-06
120821002599 2012-08-21 AMENDMENT TO BIENNIAL STATEMENT 2012-12-01
101217002420 2010-12-17 BIENNIAL STATEMENT 2010-12-01
061219002720 2006-12-19 BIENNIAL STATEMENT 2006-12-01
050120002185 2005-01-20 BIENNIAL STATEMENT 2004-12-01
021205002150 2002-12-05 BIENNIAL STATEMENT 2002-12-01
001201002009 2000-12-01 BIENNIAL STATEMENT 2000-12-01
990201002148 1999-02-01 BIENNIAL STATEMENT 1998-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108907965 0215600 1993-08-25 40-07 BELL BOULEVARD, BAYSIDE, NY, 11361
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1993-08-25
Case Closed 1993-10-27

Related Activity

Type Referral
Activity Nr 902673847
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 1993-10-07
Abatement Due Date 1993-10-13
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 2
Gravity 10
108908138 0215600 1993-03-08 159-09 116TH AVENUE, CAMBRIA HEIGHTS, NY, 11411
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1993-03-08
Emphasis N: TRENCH
Case Closed 1993-07-30

Related Activity

Type Referral
Activity Nr 901102202
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260059 E01
Issuance Date 1993-04-06
Abatement Due Date 1993-05-12
Current Penalty 1600.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 02
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260651 C02
Issuance Date 1993-04-06
Abatement Due Date 1993-04-09
Current Penalty 1600.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 02
109906107 0215600 1990-08-20 35-28 154TH STREET, FLUSHING, NY, 11354
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1990-08-20
Emphasis N: TRENCH
Case Closed 1991-03-27

Related Activity

Type Referral
Activity Nr 901229799
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 1990-09-21
Abatement Due Date 1990-09-27
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 J01
Issuance Date 1990-09-21
Abatement Due Date 1990-09-27
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 2
Nr Exposed 2
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 1990-09-21
Abatement Due Date 1990-09-27
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 02001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1990-09-21
Abatement Due Date 1990-09-27
Current Penalty 470.0
Initial Penalty 940.0
Nr Instances 2
Nr Exposed 2
Gravity 06
Citation ID 02002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1990-09-21
Abatement Due Date 1990-09-27
Current Penalty 1000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State