Search icon

V & H CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: V & H CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1995 (30 years ago)
Entity Number: 1896521
ZIP code: 12828
County: Washington
Place of Formation: New York
Address: PO BOX 126, 195 FORT EDWARD ROAD, FORT EDWARD, NY, United States, 12828

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Chief Executive Officer

Name Role Address
DONALD R VALENTINE Chief Executive Officer PO BOX 126, FORT EDWARD, NY, United States, 12828

Form 5500 Series

Employer Identification Number (EIN):
141780058
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2011-04-08 2019-11-04 Address ONE BROAD ST PLAZA, PO BOX 2850, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
2005-11-08 2009-02-18 Address PO BOX 126, 22 SULLIVAN PARKWAY, FORT EDWARD, NY, 12828, 0126, USA (Type of address: Principal Executive Office)
1999-02-17 2005-11-08 Address 22 SULLIVAN PARK, FORT EDWARD, NY, 12828, USA (Type of address: Principal Executive Office)
1997-05-01 2005-11-08 Address PO BOX 126, FORT EDWARD, NY, 12828, 0126, USA (Type of address: Chief Executive Officer)
1997-05-01 2011-04-08 Address PO BOX 2002, GLENS FALLS, NY, 12801, 2002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191104000157 2019-11-04 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2019-11-04
130212006212 2013-02-12 BIENNIAL STATEMENT 2013-02-01
110408003326 2011-04-08 BIENNIAL STATEMENT 2011-02-01
090218002427 2009-02-18 BIENNIAL STATEMENT 2009-02-01
070309002874 2007-03-09 BIENNIAL STATEMENT 2007-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-12-23
Type:
Planned
Address:
179 OTTAWA ST., LAKE GEORGE, NY, 12845
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-04-11
Type:
Planned
Address:
603 QUEENSBURY AVE., GLENS FALLS, NY, 12804
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-12-15
Type:
Planned
Address:
STEELE AVE., GLOVERSVILLE, NY, 12078
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-11-21
Type:
Planned
Address:
QUEENSBURY AVE, KINGSBURY, NY, 12801
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-02-03
Type:
Planned
Address:
QUEENSBURY AVE, KINGSBURY, NY, 12801
Safety Health:
Safety
Scope:
NoInspection

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 746-1518
Add Date:
2010-03-18
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State