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 (34 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VJB CONSTRUCTION CORP. 401(K) PROFIT SHARING PLAN 2011 223024017 2012-11-12 VJB CONSTRUCTION CORP. 11
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2001-10-01
Business code 236110
Sponsor’s telephone number 2122684364
Plan sponsor’s address 555 8TH AVENUE, 15TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 223024017
Plan administrator’s name VJB CONSTRUCTION CORP.
Plan administrator’s address 555 8TH AVENUE, 15TH FLOOR, NEW YORK, NY, 10018
Administrator’s telephone number 2122684364

Signature of

Role Plan administrator
Date 2012-11-12
Name of individual signing VINCENT BAGNOLI
Role Employer/plan sponsor
Date 2012-11-12
Name of individual signing VINCENT BAGNOLI
VJB CONSTRUCTION DEFINED BENEFIT PENSION PLAN 2011 223024017 2012-08-24 VJB CONSTRUCTION CORP. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-10-01
Business code 236110
Sponsor’s telephone number 2122684364
Plan sponsor’s address 555 8TH AVENUE, SUITE 1502, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 223024017
Plan administrator’s name VJB CONSTRUCTION CORP.
Plan administrator’s address 555 8TH AVENUE, SUITE 1502, NEW YORK, NY, 10018
Administrator’s telephone number 2122684364

Signature of

Role Plan administrator
Date 2012-08-24
Name of individual signing VINCNT BAGNOLI
VJB CONSTRUCTION CORP. 401(K) PROFIT SHARING PLAN 2010 223024017 2012-05-22 VJB CONSTRUCTION CORP. 13
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2001-10-01
Business code 236110
Sponsor’s telephone number 2122684364
Plan sponsor’s address 555 8TH AVENUE, 15TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 223024017
Plan administrator’s name VJB CONSTRUCTION CORP.
Plan administrator’s address 555 8TH AVENUE, 15TH FLOOR, NEW YORK, NY, 10018
Administrator’s telephone number 2122684364

Signature of

Role Plan administrator
Date 2012-05-22
Name of individual signing VINCENT J. BAGNOLI
VJB CONSTRUCTION DEFINED BENEFIT PENSION PLAN 2010 223024017 2012-05-22 VJB CONSTRUCTION CORP. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-10-01
Business code 236110
Sponsor’s telephone number 2122684364
Plan sponsor’s address 555 8TH AVENUE, 15 TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 223024017
Plan administrator’s name VJB CONSTRUCTION CORP.
Plan administrator’s address 555 8TH AVENUE, 15 TH FLOOR, NEW YORK, NY, 10018
Administrator’s telephone number 2122684364

Signature of

Role Plan administrator
Date 2012-05-22
Name of individual signing VINCENT J. BAGNOLI, JR.
VJB CONSTRUCTION CORP. 401(K) PROFIT SHARING PLAN 2010 223024017 2012-05-22 VJB CONSTRUCTION CORP. 13
Three-digit plan number (PN) 003
Business code 236110
Sponsor’s telephone number 2122684364
Plan sponsor’s address 555 8TH AVENUE, 15TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 223024017
Plan administrator’s name VJB CONSTRUCTION CORP.
Plan administrator’s address 555 8TH AVENUE, 15TH FLOOR, NEW YORK, NY, 10018
Administrator’s telephone number 2122684364

Signature of

Role Plan administrator
Date 2012-05-22
Name of individual signing VINCENT J. BAGNOLI
VJB CONSTRUCTION CORP. 401(K) PROFIT SHARING PLAN 2009 223024017 2011-05-12 VJB CONSTRUCTION CORP. 19
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2001-10-01
Business code 236110
Sponsor’s telephone number 2122684364
Plan sponsor’s address 555 8TH AVENUE, SUITE 1502, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 223024017
Plan administrator’s name VJB CONSTRUCTION CORP.
Plan administrator’s address 555 8TH AVENUE, SUITE 1502, NEW YORK, NY, 10018
Administrator’s telephone number 2122684364

Signature of

Role Plan administrator
Date 2011-05-12
Name of individual signing VINCENT J. BAGNOLI
Role Employer/plan sponsor
Date 2011-05-12
Name of individual signing VINCENT J. BAGNOLI

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

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)
1990-11-27 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1990-11-27 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

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
990927000253 1999-09-27 CERTIFICATE OF CHANGE 1999-09-27
970117002104 1997-01-17 BIENNIAL STATEMENT 1996-11-01
901127000002 1990-11-27 APPLICATION OF AUTHORITY 1990-11-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2010-12-24 No data WEST 60 STREET, FROM STREET AMSTERDAM AVENUE TO STREET WEST END AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Applied.
2010-08-17 No data WEST 60 STREET, FROM STREET AMSTERDAM AVENUE TO STREET WEST END AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No Expansion Joints Seal on Sidewalk Flags
2009-08-18 No data WEST 61 STREET, FROM STREET AMSTERDAM AVENUE TO STREET WEST END AVENUE No data Street Construction Inspections: Active Department of Transportation place equipment, concrete mixer not onsite at this time
2009-06-12 No data WEST 61 STREET, FROM STREET AMSTERDAM AVENUE TO STREET WEST END AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2009-06-12 No data WEST 60 STREET, FROM STREET AMSTERDAM AVENUE TO STREET WEST END AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2009-05-12 No data WEST 60 STREET, FROM STREET AMSTERDAM AVENUE TO STREET WEST END AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2009-05-12 No data WEST 60 STREET, FROM STREET AMSTERDAM AVENUE TO STREET WEST END AVENUE No data Street Construction Inspections: Complaint Department of Transportation active site valid permite occ roadway
2009-05-12 No data WEST 60 STREET, FROM STREET AMSTERDAM AVENUE TO STREET WEST END AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2009-05-04 No data WEST 60 STREET, FROM STREET AMSTERDAM AVENUE TO STREET WEST END AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2009-05-04 No data WEST 60 STREET, FROM STREET AMSTERDAM AVENUE TO STREET WEST END AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311224703 0215000 2007-07-18 243 WEST 60TH STREET, NEW YORK, NY, 10023
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2007-09-07
Case Closed 2008-06-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2007-09-19
Abatement Due Date 2007-09-27
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2007-09-19
Abatement Due Date 2007-09-27
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260350 A10
Issuance Date 2007-09-19
Abatement Due Date 2007-09-24
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260350 A09
Issuance Date 2007-09-19
Abatement Due Date 2007-09-24
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 7
Gravity 03
309653798 0215000 2006-02-15 200 W 56TH ST, NEW YORK, NY, 10018
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2006-02-15
Case Closed 2006-02-22

Related Activity

Type Inspection
Activity Nr 309141810
309141810 0215000 2005-07-18 200 W 56TH ST, NEW YORK, NY, 10018
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-07-18
Emphasis L: FALL, L: GUTREH
Case Closed 2006-03-17

Related Activity

Type Complaint
Activity Nr 205394265
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260250 C
Issuance Date 2005-09-15
Abatement Due Date 2005-09-23
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260350 A01
Issuance Date 2005-09-15
Abatement Due Date 2005-09-23
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 2005-09-15
Abatement Due Date 2005-09-23
Nr Instances 8
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2005-09-15
Abatement Due Date 2005-09-23
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2005-09-15
Abatement Due Date 2005-09-23
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2005-09-15
Abatement Due Date 2005-09-23
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2005-09-15
Abatement Due Date 2005-09-23
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 6
Nr Exposed 2
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 2005-09-15
Abatement Due Date 2005-09-23
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2005-09-15
Abatement Due Date 2005-09-23
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01009
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2005-09-15
Abatement Due Date 2005-09-23
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01010
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2005-09-15
Abatement Due Date 2005-09-23
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 5
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2005-11-09
Abatement Due Date 2005-11-22
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Gravity 00
300613635 0215000 1997-03-05 201 E 80TH STREET, NEW YORK, NY, 10021
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-03-17
Case Closed 1997-10-29

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260403 I02 II
Issuance Date 1997-06-06
Abatement Due Date 1997-06-12
Current Penalty 1250.0
Initial Penalty 1250.0
Contest Date 1997-06-11
Final Order 1997-09-24
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1997-06-06
Abatement Due Date 1997-06-12
Contest Date 1997-06-11
Final Order 1997-09-24
Nr Instances 2
Nr Exposed 5
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260034 C
Issuance Date 1997-06-06
Abatement Due Date 1997-06-12
Current Penalty 1750.0
Initial Penalty 1750.0
Contest Date 1997-06-11
Final Order 1997-09-24
Nr Instances 2
Nr Exposed 4
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B08
Issuance Date 1997-06-06
Abatement Due Date 1997-06-11
Current Penalty 3500.0
Initial Penalty 3500.0
Contest Date 1997-06-11
Final Order 1997-09-24
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 1997-06-06
Abatement Due Date 1997-06-12
Current Penalty 1750.0
Initial Penalty 1750.0
Contest Date 1997-06-11
Final Order 1997-09-24
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State