Name: | VERTICAL DESIGN CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 1993 (32 years ago) |
Entity Number: | 1698523 |
ZIP code: | 11106 |
County: | Queens |
Place of Formation: | New York |
Address: | 36-09 34TH ST, ASTORIA, NY, United States, 11106 |
Principal Address: | 36-09 34TH ST, ASTORIA, NY, United States, 11106 |
Contact Details
Phone +1 718-472-9595
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES STEFATOS | Chief Executive Officer | 36-09 34TH ST, ASTORIA, NY, United States, 11106 |
Name | Role | Address |
---|---|---|
JAMES STEFATOS | DOS Process Agent | 36-09 34TH ST, ASTORIA, NY, United States, 11106 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0969212-DCA | Inactive | Business | 2003-01-31 | 2015-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-08 | 2015-01-15 | Address | 36-27 31ST ST, ASTORIA, NY, 11106, USA (Type of address: Principal Executive Office) |
2007-02-08 | 2015-01-15 | Address | 36-27 31ST ST, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer) |
2007-02-08 | 2015-01-15 | Address | 36-27 31ST ST, ASTORIA, NY, 11106, USA (Type of address: Service of Process) |
1994-02-03 | 2007-02-08 | Address | 36-27 31 STREET, ASTORIA, NY, 11106, USA (Type of address: Service of Process) |
1994-02-03 | 2007-02-08 | Address | 36-27 31 STREET, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer) |
1994-02-03 | 2007-02-08 | Address | 36-27 31 STREET, ASTORIA, NY, 11106, USA (Type of address: Principal Executive Office) |
1993-01-29 | 1994-02-03 | Address | 36-27 31ST STREET, ASTORIA, NY, 11106, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150115006443 | 2015-01-15 | BIENNIAL STATEMENT | 2015-01-01 |
110120002483 | 2011-01-20 | BIENNIAL STATEMENT | 2011-01-01 |
090204002739 | 2009-02-04 | BIENNIAL STATEMENT | 2009-01-01 |
070208002768 | 2007-02-08 | BIENNIAL STATEMENT | 2007-01-01 |
050304002675 | 2005-03-04 | BIENNIAL STATEMENT | 2005-01-01 |
030124002433 | 2003-01-24 | BIENNIAL STATEMENT | 2003-01-01 |
010108002388 | 2001-01-08 | BIENNIAL STATEMENT | 2001-01-01 |
990201002098 | 1999-02-01 | BIENNIAL STATEMENT | 1999-01-01 |
970219002503 | 1997-02-19 | BIENNIAL STATEMENT | 1997-01-01 |
951030002258 | 1995-10-30 | BIENNIAL STATEMENT | 1995-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
533746 | TRUSTFUNDHIC | INVOICED | 2013-06-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
641861 | RENEWAL | INVOICED | 2013-06-11 | 100 | Home Improvement Contractor License Renewal Fee |
533747 | TRUSTFUNDHIC | INVOICED | 2011-05-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
533748 | CNV_TFEE | INVOICED | 2011-05-25 | 6 | WT and WH - Transaction Fee |
641862 | RENEWAL | INVOICED | 2011-05-25 | 100 | Home Improvement Contractor License Renewal Fee |
533749 | TRUSTFUNDHIC | INVOICED | 2009-05-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
641863 | RENEWAL | INVOICED | 2009-05-30 | 100 | Home Improvement Contractor License Renewal Fee |
533750 | TRUSTFUNDHIC | INVOICED | 2007-05-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
641864 | RENEWAL | INVOICED | 2007-05-16 | 100 | Home Improvement Contractor License Renewal Fee |
533739 | TRUSTFUNDHIC | INVOICED | 2005-05-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106867757 | 0215000 | 1995-10-20 | 171-183 ROCKAWAY AVE, BROOKLYN, NY, 11233 | |||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901798686 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260850 A |
Issuance Date | 1996-01-19 |
Abatement Due Date | 1996-01-24 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State