VERNON HILLS CONTRACTING CORPORATION

Name: | VERNON HILLS CONTRACTING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 1996 (29 years ago) |
Entity Number: | 2015072 |
ZIP code: | 10550 |
County: | New York |
Place of Formation: | New York |
Address: | 395 N. MACQUESTEN PARKWAY, MOUNT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 395 N. MACQUESTEN PARKWAY, MOUNT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
SAM SCAVONE, PRESIDENT | Chief Executive Officer | 395 N. MACQUESTEN PARKWAY, MOUNT VERNON, NY, United States, 10550 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Date | End date | Type | Address |
---|---|---|---|---|
Q022025160C67 | 2025-06-09 | 2025-09-13 | OCCUPANCY OF SIDEWALK AS STIPULATED | 173 STREET, QUEENS, FROM STREET 134 ROAD TO STREET 137 AVENUE |
Q022025160C68 | 2025-06-09 | 2025-09-13 | TEMP. CONST. SIGNS/MARKINGS | 173 STREET, QUEENS, FROM STREET 134 ROAD TO STREET 137 AVENUE |
Q012025160C01 | 2025-06-09 | 2025-09-13 | NYC PARKS - RECONSTRUCTION CONTRACT | 173 STREET, QUEENS, FROM STREET 134 ROAD TO STREET 137 AVENUE |
Q022025160C66 | 2025-06-09 | 2025-09-13 | CROSSING SIDEWALK | 173 STREET, QUEENS, FROM STREET 134 ROAD TO STREET 137 AVENUE |
Q022025160C69 | 2025-06-09 | 2025-09-13 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | 173 STREET, QUEENS, FROM STREET 134 ROAD TO STREET 137 AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-28 | 2024-03-28 | Address | 395 N. MACQUESTEN PARKWAY, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2024-03-04 | 2024-03-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-03-16 | 2024-03-28 | Address | 395 N. MACQUESTEN PARKWAY, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
2000-03-16 | 2024-03-28 | Address | 395 N. MACQUESTEN PARKWAY, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
1998-03-26 | 2000-03-16 | Address | 395 N MACQUESTER PKWY, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240328002132 | 2024-03-28 | BIENNIAL STATEMENT | 2024-03-28 |
220314003167 | 2022-03-14 | BIENNIAL STATEMENT | 2022-03-01 |
200303061001 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
140501002066 | 2014-05-01 | BIENNIAL STATEMENT | 2014-03-01 |
120504002197 | 2012-05-04 | BIENNIAL STATEMENT | 2012-03-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-215023 | Office of Administrative Trials and Hearings | Issued | Settled | 2017-08-04 | 250 | 2017-08-14 | Plates shall at all times be affixed in the manner prescribed by the Commission to a visible and conspicuous part of each such vehicle. |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State