Search icon

VJB CONSTRUCTION CORP.

Company Details

Name: VJB CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 1990 (35 years ago)
Entity Number: 1490809
ZIP code: 10119
County: New York
Place of Formation: New Jersey
Address: ATTN: DENIS FRIND, ESQ., ONE PENN PLAZA, STE 4401, NEW YORK, NY, United States, 10119
Principal Address: 555 8TH AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
VINCENT J BAGNOLI JR Chief Executive Officer 555 8TH AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10018

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
GOETZ FITZPATRICK LLP DOS Process Agent ATTN: DENIS FRIND, ESQ., ONE PENN PLAZA, STE 4401, NEW YORK, NY, United States, 10119

Form 5500 Series

Employer Identification Number (EIN):
223024017
Plan Year:
2011
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2003-11-21 2010-11-15 Address 555 8TH AVENUE, 15TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1999-09-27 2003-11-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-01-17 2003-11-21 Address 10 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
1997-01-17 2003-11-21 Address 35 CHURCHILL RD, OLD TAPPAN, NJ, 07675, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-18681 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
101115002380 2010-11-15 BIENNIAL STATEMENT 2010-11-01
090514002633 2009-05-14 BIENNIAL STATEMENT 2008-11-01
050328002938 2005-03-28 BIENNIAL STATEMENT 2004-11-01
031121002188 2003-11-21 BIENNIAL STATEMENT 2002-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-07-18
Type:
Unprog Rel
Address:
243 WEST 60TH STREET, NEW YORK, NY, 10023
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-02-15
Type:
FollowUp
Address:
200 W 56TH ST, NEW YORK, NY, 10018
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-07-18
Type:
Planned
Address:
200 W 56TH ST, NEW YORK, NY, 10018
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-03-05
Type:
Planned
Address:
201 E 80TH STREET, NEW YORK, NY, 10021
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2010-04-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
ANNUITY, PENSION, WELFA,
Party Role:
Plaintiff
Party Name:
VJB CONSTRUCTION CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-05-29
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
GESUALDI,
Party Role:
Plaintiff
Party Name:
VJB CONSTRUCTION CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-12-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
VJB CONSTRUCTION CORP.
Party Role:
Plaintiff
Party Name:
LIBERTY INTERNATIONAL UNDERWRI
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State