Search icon

VARIED CONSTRUCTION CORP.

Headquarter

Company Details

Name: VARIED CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 1991 (34 years ago)
Entity Number: 1571775
ZIP code: 11507
County: Nassau
Place of Formation: New York
Address: 864 WILLIS AVENUE, SUITE #2, ALBERTSON, NY, United States, 11507

Contact Details

Phone +1 516-248-1600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of VARIED CONSTRUCTION CORP., FLORIDA F13000001197 FLORIDA

Agent

Name Role Address
MARTIN JONAS Agent 864 WILLIS AVENUE, SUITE #2, ALBERTSON, NY, 11507

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 864 WILLIS AVENUE, SUITE #2, ALBERTSON, NY, United States, 11507

Licenses

Number Status Type Date End date
0889386-DCA Inactive Business 2013-01-24 2015-02-28

History

Start date End date Type Value
1991-08-28 2010-11-29 Address 85-07 FOREST PARKWAY, WOODHAVEN, NY, 11421, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101129000311 2010-11-29 CERTIFICATE OF CHANGE 2010-11-29
910828000169 1991-08-28 CERTIFICATE OF INCORPORATION 1991-08-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2012-10-05 No data 102 STREET, FROM STREET 158 AVENUE TO STREET 159 AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2011-01-03 No data TOMPKINS AVENUE, FROM STREET BROAD STREET TO STREET TOMPKINS STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1341712 RENEWAL INVOICED 2013-01-25 100 Home Improvement Contractor License Renewal Fee
1197840 FINGERPRINT INVOICED 2013-01-24 75 Fingerprint Fee
1197848 TRUSTFUNDHIC INVOICED 2013-01-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
1477468 LE INVOICED 2013-01-24 0 Legal Escrow
108074 CD VIO INVOICED 2010-03-26 1650 CD - Consumer Docket
108075 APPEAL INVOICED 2009-10-14 25 Appeal Filing Fee
1197847 TRUSTFUNDHIC INVOICED 2007-06-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
1341713 RENEWAL INVOICED 2007-06-09 100 Home Improvement Contractor License Renewal Fee
1197841 TRUSTFUNDHIC INVOICED 2005-06-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1341714 RENEWAL INVOICED 2005-06-03 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315433581 0215000 2011-03-10 411 PEARL ST, NEW YORK, NY, 10038
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2011-03-10
Emphasis L: FALL
Case Closed 2012-05-02

Related Activity

Type Referral
Activity Nr 202654109
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2011-04-12
Abatement Due Date 2011-04-22
Current Penalty 2000.0
Initial Penalty 3000.0
Contest Date 2011-05-03
Final Order 2011-10-03
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2011-04-12
Abatement Due Date 2011-04-22
Contest Date 2011-05-03
Final Order 2011-10-03
Nr Instances 1
Nr Exposed 1
Gravity 05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1405971 Employee Retirement Income Security Act (ERISA) 2014-10-13 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2014-10-13
Termination Date 2015-05-01
Section 1145
Status Terminated

Parties

Name TRUSTEES OF THE PAVERS ,
Role Plaintiff
Name VARIED CONSTRUCTION CORP.
Role Defendant
1306600 Employee Retirement Income Security Act (ERISA) 2013-09-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-09-18
Termination Date 2014-01-23
Section 0185
Sub Section EP
Status Terminated

Parties

Name TRUSTEES OF THE SHEET M WO
Role Plaintiff
Name VARIED CONSTRUCTION CORP.
Role Defendant
1501523 Labor Management Relations Act 2015-03-02 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2015-03-02
Termination Date 2016-03-14
Date Issue Joined 2015-06-19
Pretrial Conference Date 2015-06-03
Section 1132
Status Terminated

Parties

Name TRUSTEES FOR THE MASON ,
Role Plaintiff
Name VARIED CONSTRUCTION CORP.
Role Defendant
1601814 Employee Retirement Income Security Act (ERISA) 2016-03-10 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2016-03-10
Termination Date 2016-05-31
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE DRYWALL TAPERS
Role Plaintiff
Name VARIED CONSTRUCTION CORP.
Role Defendant
1402003 Employee Retirement Income Security Act (ERISA) 2014-03-21 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2014-03-21
Termination Date 2014-07-30
Section 0185
Status Terminated

Parties

Name TRUSTEES OF THE DISTRICT COUNC
Role Plaintiff
Name VARIED CONSTRUCTION CORP.
Role Defendant
1605445 Employee Retirement Income Security Act (ERISA) 2016-09-30 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 9000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2016-09-30
Termination Date 2018-03-28
Section 1131
Status Terminated

Parties

Name TRUSTEES OF THE OPERATI,
Role Plaintiff
Name VARIED CONSTRUCTION CORP.
Role Defendant
1403490 Employee Retirement Income Security Act (ERISA) 2014-05-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-05-14
Termination Date 2014-06-09
Section 0185
Status Terminated

Parties

Name TRUSTEES OF THE SHEET M WO
Role Plaintiff
Name VARIED CONSTRUCTION CORP.
Role Defendant
1409100 Employee Retirement Income Security Act (ERISA) 2014-11-14 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2014-11-14
Termination Date 2015-07-02
Section 1001
Status Terminated

Parties

Name TRUSTEES OF THE NEW YOR,
Role Plaintiff
Name VARIED CONSTRUCTION CORP.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State