Search icon

VANDERBILT BILTMORE CONSTRUCTION CORP.

Company Details

Name: VANDERBILT BILTMORE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 1985 (40 years ago)
Date of dissolution: 20 Dec 1988
Entity Number: 990917
ZIP code: 10004
County: Westchester
Place of Formation: New York
Address: 32 BROADWAY, SUITE 1700, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOEW & COHEN, ESQS. DOS Process Agent 32 BROADWAY, SUITE 1700, NEW YORK, NY, United States, 10004

Filings

Filing Number Date Filed Type Effective Date
B720241-5 1988-12-20 CERTIFICATE OF MERGER 1988-12-20
B217385-4 1985-04-19 CERTIFICATE OF INCORPORATION 1985-04-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100227248 0215000 1986-04-10 GREENWICH ST. BTWN MURRAY ST. & CHAMBERS ST., NEW YORK, NY, 10007
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1986-04-24
Case Closed 1986-08-11

Related Activity

Type Referral
Activity Nr 900869983
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260055 A
Issuance Date 1986-05-05
Abatement Due Date 1986-05-08
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Serious
Standard Cited 19260154 D
Issuance Date 1986-05-05
Abatement Due Date 1986-05-08
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
17544347 0215000 1986-04-07 GREENWICH ST. BET. MURRAY AND CHAMBERS ST., NEW YORK, NY, 10007
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-04-25
Case Closed 1986-09-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260151 B02
Issuance Date 1986-07-15
Abatement Due Date 1986-07-18
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1986-07-15
Abatement Due Date 1986-07-24
Current Penalty 200.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1986-07-15
Abatement Due Date 1986-07-24
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1986-07-15
Abatement Due Date 1986-07-18
Current Penalty 250.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19260550 A01
Issuance Date 1986-07-15
Abatement Due Date 1986-08-22
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 14
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260700 A
Issuance Date 1986-07-15
Abatement Due Date 1986-07-29
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 16
Nr Exposed 10
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260700 A
Issuance Date 1986-07-15
Abatement Due Date 1986-07-25
Nr Instances 3
Nr Exposed 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260701 A02
Issuance Date 1986-07-15
Abatement Due Date 1986-07-18
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 18
Nr Exposed 10
Citation ID 02001
Citaton Type Willful
Standard Cited 19260025 B
Issuance Date 1986-07-15
Abatement Due Date 1986-07-25
Current Penalty 3500.0
Initial Penalty 5000.0
Nr Instances 7
Nr Exposed 50
Citation ID 02002
Citaton Type Willful
Standard Cited 19260500 D01
Issuance Date 1986-07-15
Abatement Due Date 1986-07-25
Current Penalty 4000.0
Initial Penalty 7000.0
Nr Instances 3
Nr Exposed 14
Citation ID 03001
Citaton Type Repeat
Standard Cited 19260400 H01
Issuance Date 1986-07-15
Abatement Due Date 1986-07-25
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 2
Citation ID 04001
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1986-07-15
Abatement Due Date 1986-07-25
Nr Instances 16
Nr Exposed 50
Citation ID 04002
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1986-07-15
Abatement Due Date 1986-07-23
Nr Instances 1
Nr Exposed 10
100221381 0215600 1986-03-19 2521 PALISADES AVE., RIVERDALE, NY, 10463
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1986-03-19
Case Closed 1988-10-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1986-04-18
Abatement Due Date 1986-04-21
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 3
Nr Exposed 20
Citation ID 01002
Citaton Type Serious
Standard Cited 19260154 D
Issuance Date 1986-04-18
Abatement Due Date 1986-04-30
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 3
Nr Exposed 40
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1986-04-18
Abatement Due Date 1986-04-21
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 15
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1986-04-18
Abatement Due Date 1986-04-21
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 4
Nr Exposed 30

Date of last update: 17 Mar 2025

Sources: New York Secretary of State