Search icon

VILLA ALBA CONSTRUCTION CORP.

Company Details

Name: VILLA ALBA CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 1996 (29 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2039431
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: DOEL SANTIAGO PRES, 2742 WEST 15TH ST, BROOKLYN, NY, United States, 11224
Principal Address: 2742 WEST 15TH STREET, BROOKLYN, NY, United States, 11224

Contact Details

Phone +1 718-996-8084

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOEL SANTIAGO Chief Executive Officer 2742 WEST 15TH STREET, BROOKLYN, NY, United States, 11224

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent DOEL SANTIAGO PRES, 2742 WEST 15TH ST, BROOKLYN, NY, United States, 11224

Licenses

Number Status Type Date End date
0952495-DCA Inactive Business 2002-12-17 2013-06-30

History

Start date End date Type Value
1996-06-14 2009-11-18 Address 5304 AVENUE L, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2143339 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
091118002610 2009-11-18 BIENNIAL STATEMENT 2008-06-01
960614000416 1996-06-14 CERTIFICATE OF INCORPORATION 1996-06-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
466891 TRUSTFUNDHIC INVOICED 2011-08-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
642949 RENEWAL INVOICED 2011-08-03 100 Home Improvement Contractor License Renewal Fee
466892 TRUSTFUNDHIC INVOICED 2009-05-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
642955 RENEWAL INVOICED 2009-05-06 100 Home Improvement Contractor License Renewal Fee
466893 TRUSTFUNDHIC INVOICED 2007-05-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
642950 RENEWAL INVOICED 2007-05-10 100 Home Improvement Contractor License Renewal Fee
466894 TRUSTFUNDHIC INVOICED 2005-05-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
642951 RENEWAL INVOICED 2005-05-25 100 Home Improvement Contractor License Renewal Fee
642952 RENEWAL INVOICED 2003-01-14 125 Home Improvement Contractor License Renewal Fee
466902 FINGERPRINT INVOICED 2002-12-17 50 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315433508 0215000 2011-03-04 2744 WEST 16TH ST., BROOKLYN, NY, 11224
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2011-03-04
Case Closed 2011-03-08

Related Activity

Type Inspection
Activity Nr 314543091
314543091 0215000 2010-05-19 2744 WEST 16TH ST., BROOKLYN, NY, 11224
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-05-19
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2011-04-03

Related Activity

Type Referral
Activity Nr 202652376
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2010-10-22
Abatement Due Date 2010-11-10
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2010-10-22
Abatement Due Date 2010-11-03
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2010-10-22
Abatement Due Date 2010-11-03
Current Penalty 1025.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260503 C
Issuance Date 2010-10-22
Abatement Due Date 2010-11-10
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State