Search icon

V & H CONSTRUCTION, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
V & H CONSTRUCTION INC 401(K) PROFIT SHARING PLAN & TRUST 2023 141780058 2024-08-19 V & H CONSTRUCTION INC 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-10-01
Business code 236110
Sponsor’s telephone number 5183611610
Plan sponsor’s address 195 FORT EDWARD ROAD, FORT EDWARD, NY, 12828

Signature of

Role Plan administrator
Date 2024-08-19
Name of individual signing DONALD R VALENTINE
V & H CONSTRUCTION INC 401(K) PROFIT SHARING PLAN & TRUST 2022 141780058 2023-07-28 V & H CONSTRUCTION INC 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-10-01
Business code 236110
Sponsor’s telephone number 5183611610
Plan sponsor’s address 195 FORT EDWARD ROAD, FORT EDWARD, NY, 12828

Signature of

Role Plan administrator
Date 2023-07-28
Name of individual signing DONALD R VALENTINE
V & H CONSTRUCTION INC 401(K) PROFIT SHARING PLAN & TRUST 2021 141780058 2022-07-28 V & H CONSTRUCTION INC 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-10-01
Business code 236110
Sponsor’s telephone number 5183611610
Plan sponsor’s address 195 FORT EDWARD ROAD, FORT EDWARD, NY, 12828

Signature of

Role Plan administrator
Date 2022-07-28
Name of individual signing DONALD R VALENTINE
V & H CONSTRUCTION INC 401(K) PROFIT SHARING PLAN & TRUST 2020 141780058 2021-08-11 V & H CONSTRUCTION INC 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-10-01
Business code 236110
Sponsor’s telephone number 5183611610
Plan sponsor’s address 195 FORT EDWARD ROAD, FORT EDWARD, NY, 12828

Signature of

Role Plan administrator
Date 2021-08-11
Name of individual signing DONALD R VALENTINE
V & H CONSTRUCTION INC 401(K) PROFIT SHARING PLAN & TRUST 2019 141780058 2020-07-22 V & H CONSTRUCTION INC 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-10-01
Business code 236110
Sponsor’s telephone number 5183611610
Plan sponsor’s address 195 FORT EDWARD ROAD, FORT EDWARD, NY, 12828

Signature of

Role Plan administrator
Date 2020-07-22
Name of individual signing DONALD VALENTINE
V H CONSTRUCTION INC 401 K PROFIT SHARING PLAN TRUST 2018 141780058 2019-07-08 V & H CONSTRUCTION INC 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-10-01
Business code 236110
Sponsor’s telephone number 5183611610
Plan sponsor’s address 195 FORT EDWARD ROAD, FORT EDWARD, NY, 12828

Signature of

Role Plan administrator
Date 2019-07-08
Name of individual signing DONALD R VALENTINE
V H CONSTRUCTION INC 401 K PROFIT SHARING PLAN TRUST 2017 141780058 2019-07-08 V & H CONSTRUCTION INC 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-10-01
Business code 236110
Sponsor’s telephone number 5183611610
Plan sponsor’s address 195 FORT EDWARD ROAD, FORT EDWARD, NY, 12828

Signature of

Role Plan administrator
Date 2019-07-08
Name of individual signing DONALD R VALENTINE
V & H CONSTRUCTION, INC. PROFIT SHARING 401(K) PLAN 2016 141780058 2018-08-07 V & H CONSTRUCTION, INC. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-11-01
Business code 236200
Sponsor’s telephone number 5187461520
Plan sponsor’s address P.O. BOX 126, FORT EDWARD, NY, 12828

Signature of

Role Plan administrator
Date 2018-08-07
Name of individual signing DONALD R. VALENTINE
Role Employer/plan sponsor
Date 2018-08-07
Name of individual signing DONALD R. VALENTINE
V & H CONSTRUCTION, INC. PROFIT SHARING 401(K) PLAN 2015 141780058 2017-08-15 V & H CONSTRUCTION, INC. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-11-01
Business code 236200
Sponsor’s telephone number 5187461520
Plan sponsor’s address P.O. BOX 126, FORT EDWARD, NY, 12828

Signature of

Role Plan administrator
Date 2017-08-15
Name of individual signing DONALD R. VALENTINE
Role Employer/plan sponsor
Date 2017-08-15
Name of individual signing DONALD R. VALENTINE
V & H CONSTRUCTION, INC. PROFIT SHARING 401(K) PLAN 2014 141780058 2016-08-12 V & H CONSTRUCTION, INC. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-11-01
Business code 236200
Sponsor’s telephone number 5187461520
Plan sponsor’s address P.O. BOX 126, FORT EDWARD, NY, 12828

Signature of

Role Plan administrator
Date 2016-08-12
Name of individual signing DONALD R. VALENTINE
Role Employer/plan sponsor
Date 2016-08-12
Name of individual signing DONALD R. VALENTINE

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

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)
1997-05-01 1999-02-17 Address 25 SAMANTHA ST, FORT EDWARD, NY, 12828, USA (Type of address: Principal Executive Office)
1995-02-22 1997-05-01 Address PO BOX 2002, 27 PEARL STREET, GLENS FALLS, NY, 12801, 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
051108003246 2005-11-08 BIENNIAL STATEMENT 2005-02-01
030219002036 2003-02-19 BIENNIAL STATEMENT 2003-02-01
010315002424 2001-03-15 BIENNIAL STATEMENT 2001-02-01
990217002358 1999-02-17 BIENNIAL STATEMENT 1999-02-01
970501002535 1997-05-01 BIENNIAL STATEMENT 1997-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311975940 0213100 2008-12-23 179 OTTAWA ST., LAKE GEORGE, NY, 12845
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-12-23
Emphasis S: ELECTRICAL, S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2009-04-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 2009-01-12
Abatement Due Date 2009-01-15
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260304 I01
Issuance Date 2009-01-12
Abatement Due Date 2009-01-15
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 2009-01-12
Abatement Due Date 2009-01-15
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260405 A02 IIJ
Issuance Date 2009-01-12
Abatement Due Date 2009-01-15
Nr Instances 1
Nr Exposed 3
Gravity 01
310520010 0213100 2007-04-11 603 QUEENSBURY AVE., GLENS FALLS, NY, 12804
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-04-11
Emphasis L: FALL, S: ELECTRICAL, S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR
Case Closed 2007-07-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 C01
Issuance Date 2007-04-18
Abatement Due Date 2007-04-23
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 B01
Issuance Date 2007-04-18
Abatement Due Date 2007-04-23
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260502 B02
Issuance Date 2007-04-18
Abatement Due Date 2007-04-23
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2007-04-18
Abatement Due Date 2007-04-23
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260300 B01
Issuance Date 2007-04-18
Abatement Due Date 2007-04-23
Nr Instances 1
Nr Exposed 1
Gravity 01
307537266 0213100 2004-12-15 STEELE AVE., GLOVERSVILLE, NY, 12078
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-12-15
Emphasis L: FALL
Case Closed 2004-12-15
305785313 0213100 2002-11-21 QUEENSBURY AVE, KINGSBURY, NY, 12801
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-11-21
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2002-11-22
302000674 0213100 1998-02-03 QUEENSBURY AVE, KINGSBURY, NY, 12801
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 1998-02-03
300526977 0213100 1997-03-26 WEST GLENS FALLS FIRE STATION, WEST GLENS FALLS, NY, 12804
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1997-03-26
Case Closed 1997-03-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2007816 Intrastate Non-Hazmat 2015-02-24 50000 2009 2 3 Private(Property)
Legal Name V & H CONSTRUCTION INC
DBA Name -
Physical Address 195 FORT EDWARD RD, FORT EDWARD, NY, 12828, US
Mailing Address P O BOX 126, FORT EDWARD, NY, 12828, US
Phone (518) 746-1520
Fax (518) 746-1518
E-mail GEDNEY@ROADRUNNER.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State