Search icon

VASONAS CONSTRUCTION CORP.

Company Details

Name: VASONAS CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Nov 1984 (40 years ago)
Date of dissolution: 13 Jun 1990
Entity Number: 958915
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 25-82 STEINWAY STREET, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BASIL APOSTLE, ESQ. DOS Process Agent 25-82 STEINWAY STREET, ASTORIA, NY, United States, 11103

Filings

Filing Number Date Filed Type Effective Date
C151851-3 1990-06-13 CERTIFICATE OF DISSOLUTION 1990-06-13
B163547-4 1984-11-21 CERTIFICATE OF INCORPORATION 1984-11-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106176522 0215600 1988-03-25 370 E. 150TH STREET, BRONX, NY, 10454
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Close Conference 1988-03-25
Case Closed 1988-03-28

Related Activity

Type Complaint
Activity Nr 71842769
Safety Yes
17546565 0215600 1987-12-23 370 EAST 150TH STREET, BRONX, NY, 10454
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-12-23
Case Closed 1988-04-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1988-02-26
Abatement Due Date 1988-03-03
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260405 A02 III
Issuance Date 1988-02-26
Abatement Due Date 1988-03-03
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260405 A02 IIJ
Issuance Date 1988-02-26
Abatement Due Date 1988-03-03
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1988-02-26
Abatement Due Date 1988-03-03
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 2

Date of last update: 17 Mar 2025

Sources: New York Secretary of State