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 (67 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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
YV8PJY97BLG7
CAGE Code:
46XR6
UEI Expiration Date:
2025-12-30

Business Information

Activation Date:
2025-01-01
Initial Registration Date:
2005-10-26

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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-02-07
Type:
Planned
Address:
49-19 ROCKAWAY BEACH BLVD, FAR ROCKAWAY, NY, 11691
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-06-28
Type:
Unprog Rel
Address:
UNITED AIRLINES, BLDG. #56,, JFK INT'L AIRPORT, NY, 11430
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1987-07-21
Type:
Planned
Address:
JFK INTERNATIONAL AIRPORT, JAMAICA, NY, 11430
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1984-11-01
Type:
Unprog Rel
Address:
CLIPPER CLUB 4TH FLOOR PAN AM BLD 53 JOHN F KENNED, JAMAICA, NY, 11430
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1983-10-07
Type:
Planned
Address:
DUTY FREE SHOPS E & W JFK, New York -Richmond, NY, 11430
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2007-01-19
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Miller Act

Parties

Party Name:
THE UNITED STATES OF AMERICA
Party Role:
Plaintiff
Party Name:
V.R.H. CONSTRUCTION CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-10-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Negotiable Instruments

Parties

Party Name:
THE UNITED STATES OF AMERICA
Party Role:
Plaintiff
Party Name:
V.R.H. CONSTRUCTION CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State