Search icon

ESS & VEE ACOUSTICAL CONTRACTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ESS & VEE ACOUSTICAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1959 (66 years ago)
Entity Number: 120780
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 23-30 50 AVENUE, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-786-1100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23-30 50 AVENUE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
ANTHONY S. VERDERAME, JR. Chief Executive Officer 14 WHITE BIRCH DRIVE, DIX HILLS, NY, United States, 11746

Form 5500 Series

Employer Identification Number (EIN):
111952365
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0882573-DCA Active Business 1996-11-26 2025-02-28

History

Start date End date Type Value
2024-03-21 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-21 2025-03-14 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
2023-11-27 2024-03-21 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
2023-11-27 2024-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-06 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130613002050 2013-06-13 BIENNIAL STATEMENT 2013-06-01
110617002542 2011-06-17 BIENNIAL STATEMENT 2011-06-01
070612002264 2007-06-12 BIENNIAL STATEMENT 2007-06-01
050804002697 2005-08-04 BIENNIAL STATEMENT 2005-06-01
030522002923 2003-05-22 BIENNIAL STATEMENT 2003-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3562862 TRUSTFUNDHIC INVOICED 2022-12-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3562863 RENEWAL INVOICED 2022-12-06 100 Home Improvement Contractor License Renewal Fee
3259691 RENEWAL INVOICED 2020-11-19 100 Home Improvement Contractor License Renewal Fee
3259690 TRUSTFUNDHIC INVOICED 2020-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2909319 TRUSTFUNDHIC INVOICED 2018-10-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2909320 RENEWAL INVOICED 2018-10-15 100 Home Improvement Contractor License Renewal Fee
2490776 TRUSTFUNDHIC INVOICED 2016-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2490777 RENEWAL INVOICED 2016-11-16 100 Home Improvement Contractor License Renewal Fee
1940733 LICENSEDOC0 INVOICED 2015-01-15 0 License Document Replacement, Lost in Mail
1865183 TRUSTFUNDHIC INVOICED 2014-10-28 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-02-03
Type:
Unprog Rel
Address:
2 PARK AVE., NEW YORK, NY, 10016
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 361-5327
Add Date:
1988-12-07
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State