Search icon

V.R.H. CONSTRUCTION CORP.

Company Details

Name: V.R.H. CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1958 (66 years ago)
Entity Number: 114066
ZIP code: 07631
County: New York
Place of Formation: New York
Address: 320 Grand Ave., Englewood, NJ, United States, 07631
Principal Address: 320 GRAND AVENUE, ENGLEWOOD, NJ, United States, 07631

Shares Details

Shares issued 11000

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YV8PJY97BLG7 2025-03-12 320 GRAND AVE, ENGLEWOOD, NJ, 07631, 4355, USA 320 GRAND AVENUE, ENGLEWOOD, NJ, 07631, 4355, USA

Business Information

URL HTTPS://WWW.VRHCORP.COM
Congressional District 05
State/Country of Incorporation NY, USA
Activation Date 2024-03-14
Initial Registration Date 2005-10-26
Entity Start Date 1958-10-22
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236210, 236220
Product and Service Codes Y100, Y1AZ, Y1BA, Y1BB, Y1BE, Y1BZ, Y1EB, Y1EZ, Y1GC, Y1GD, Y1GZ, Y1JZ, Y1LZ

Points of Contacts

Electronic Business
Title PRIMARY POC
Name FRANK HURLEY
Role MR.
Address 320 GRAND AVENUE, ENGLEWOOD, NJ, 07631, 4355, USA
Title ALTERNATE POC
Name JEFFREY KONEN
Address 320 GRAND AVENUE, ENGLEWOOD, NJ, 07631, 4355, USA
Government Business
Title PRIMARY POC
Name JEFFREY KONEN
Role MR.
Address 320 GRAND AVENUE, ENGLEWOOD, NJ, 07631, 4355, USA
Title ALTERNATE POC
Name VICTOR D WORTMANN, JR.
Address 320 GRAND AVENUE, ENGLEWOOD, NJ, 07631, 4355, USA
Past Performance
Title PRIMARY POC
Name JEFFREY KONEN
Address 320 GRAND AVENUE, ENGLEWOOD, NJ, 07631, 4355, USA
Title ALTERNATE POC
Name VICTOR D WORTMANN, JR.
Address 320 GRAND AVENUE, ENGLEWOOD, NJ, 07631, 4355, USA

DOS Process Agent

Name Role Address
VICTOR WORTMANN_SR DOS Process Agent 320 Grand Ave., Englewood, NJ, United States, 07631

Chief Executive Officer

Name Role Address
VICTOR WORTMANN, SR Chief Executive Officer 320 GRAND AVENUE, ENGLEWOOD, NJ, United States, 07631

History

Start date End date Type Value
2025-01-16 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 11000, Par value: 0
2025-01-14 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 11000, Par value: 0
2024-11-07 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 11000, Par value: 0
2024-07-15 2024-11-07 Shares Share type: NO PAR VALUE, Number of shares: 11000, Par value: 0
2024-02-08 2024-02-08 Address 320 GRAND AVENUE, ENGLEWOOD, NJ, 07631, USA (Type of address: Chief Executive Officer)
2024-02-08 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 11000, Par value: 0
2023-03-21 2024-02-08 Shares Share type: NO PAR VALUE, Number of shares: 11000, Par value: 0
2022-08-25 2023-03-21 Shares Share type: NO PAR VALUE, Number of shares: 11000, Par value: 0
2022-05-26 2022-08-25 Shares Share type: NO PAR VALUE, Number of shares: 11000, Par value: 0
2021-12-16 2022-05-26 Shares Share type: NO PAR VALUE, Number of shares: 11000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240208002090 2024-02-08 BIENNIAL STATEMENT 2024-02-08
190624060072 2019-06-24 BIENNIAL STATEMENT 2018-10-01
170321000217 2017-03-21 CERTIFICATE OF AMENDMENT 2017-03-21
141003006832 2014-10-03 BIENNIAL STATEMENT 2014-10-01
130731006266 2013-07-31 BIENNIAL STATEMENT 2012-10-01
101022002964 2010-10-22 BIENNIAL STATEMENT 2010-10-01
081007002569 2008-10-07 BIENNIAL STATEMENT 2008-10-01
061018002644 2006-10-18 BIENNIAL STATEMENT 2006-10-01
021008002435 2002-10-08 BIENNIAL STATEMENT 2002-10-01
001024002179 2000-10-24 BIENNIAL STATEMENT 2000-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2013-06-18 No data WEST 41 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation steel faced curb
2012-10-14 No data WEST 42 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2012-10-14 No data WEST 40 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2012-09-15 No data 9 AVENUE, FROM STREET WEST 40 STREET TO STREET WEST 41 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Area resurfaced
2011-07-28 No data WEST 41 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation No damage defect was found throughout segment.
2011-04-02 No data WEST 41 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Denied. No other permittee work found on DOT file for location.
2011-02-07 No data ROCKAWAY BEACH BOULEVARD, FROM STREET BEACH 50 STREET TO STREET BEACH 52 STREET No data Street Construction Inspections: Active Department of Transportation equipment (fence) maintained on s/w
2011-01-08 No data 9 AVENUE, FROM STREET WEST 40 STREET TO STREET WEST 41 STREET No data Street Construction Inspections: Active Department of Transportation No data
2010-12-10 No data WEST 41 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Complaint Department of Transportation there is damage to the roadway done from Some Type of Backhoe/ Excavator need to be pave over
2010-12-01 No data ROCKAWAY BEACH BOULEVARD, FROM STREET BEACH 50 STREET TO STREET BEACH 52 STREET No data Street Construction Inspections: Active Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313429904 0215600 2011-02-07 49-19 ROCKAWAY BEACH BLVD, FAR ROCKAWAY, NY, 11691
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-02-07
Case Closed 2011-02-14
803502 0215600 1988-06-28 UNITED AIRLINES, BLDG. #56,, JFK INT'L AIRPORT, NY, 11430
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1988-06-28
Case Closed 1989-10-02
100212893 0215600 1987-07-21 JFK INTERNATIONAL AIRPORT, JAMAICA, NY, 11430
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1987-07-21
Case Closed 1987-07-24
1011626 0215600 1984-11-01 CLIPPER CLUB 4TH FLOOR PAN AM BLD 53 JOHN F KENNED, JAMAICA, NY, 11430
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1984-12-11
Case Closed 1984-12-18

Related Activity

Type Complaint
Activity Nr 70525100
Health Yes
11896453 0215600 1983-10-07 DUTY FREE SHOPS E & W JFK, New York -Richmond, NY, 11430
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-10-07
Case Closed 1983-12-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1983-11-03
Abatement Due Date 1983-11-06
Nr Instances 1
11851086 0215600 1980-12-08 BLDG 57 JFK INTERNATIONAL AIRP, New York -Richmond, NY, 11430
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-12-08
Case Closed 1980-12-09
11892692 0215600 1980-11-18 JFK INT'L AIRPORT PAA BLDG 53, New York -Richmond, NY, 11430
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-11-18
Case Closed 1980-12-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260401 F
Issuance Date 1980-12-04
Abatement Due Date 1980-11-18
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19030002 A01
Issuance Date 1980-12-04
Abatement Due Date 1980-11-18
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260400 H01
Issuance Date 1980-12-04
Abatement Due Date 1980-12-10
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
11856333 0215600 1980-11-12 BLDG 57 JFK INTERNATIONAL AIRP, New York -Richmond, NY, 11430
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-11-12
Case Closed 1981-01-13

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260500 D01
Issuance Date 1980-11-24
Abatement Due Date 1980-12-04
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
11884483 0215600 1980-04-16 TWA BLDG #60 JFK INTERNATIONAL, New York -Richmond, NY, 11430
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-04-16
Case Closed 1980-05-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1980-04-29
Abatement Due Date 1980-05-07
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 2
11917515 0215600 1980-03-07 JFK INTERNTL AIRPORT TWA CUSTO, New York -Richmond, NY, 11430
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1980-03-10
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-08-16
Case Closed 1979-09-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1979-09-05
Abatement Due Date 1979-09-13
Nr Instances 1
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-06-21
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-05-31
Case Closed 1979-07-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1979-06-06
Abatement Due Date 1979-06-14
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-11-10
Case Closed 1977-02-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1976-11-19
Abatement Due Date 1976-11-22
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State