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 |
Name | Role | Address |
---|---|---|
VINCENT J BAGNOLI JR | Chief Executive Officer | 555 8TH AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GOETZ FITZPATRICK LLP | DOS Process Agent | ATTN: DENIS FRIND, ESQ., ONE PENN PLAZA, STE 4401, NEW YORK, NY, United States, 10119 |
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) |
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 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State