Search icon

VHS BUILDING CORPORATION

Company Details

Name: VHS BUILDING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 2000 (25 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2491078
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 39-14B CRESCENT STREET, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 39-14B CRESCENT ST, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JAMES G. FRANGOS, ESQ. Agent EDWARDS & ANGELL LLP, 750 LEXINGTON AVENUE, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39-14B CRESCENT STREET, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
VICTOR SARMIENTO Chief Executive Officer 39-14B CRESCENT ST, LONG ISLAND CITY, NY, United States, 11101

Filings

Filing Number Date Filed Type Effective Date
DP-1768360 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
020401002298 2002-04-01 BIENNIAL STATEMENT 2002-03-01
000327000772 2000-03-27 CERTIFICATE OF INCORPORATION 2000-03-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304383011 0216000 2002-07-24 554 MAIN STREET, NEW ROCHELLE, NY, 10801
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2002-07-31
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-01-06

Related Activity

Type Complaint
Activity Nr 203595194
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2002-08-13
Abatement Due Date 2002-09-09
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2002-08-13
Abatement Due Date 2002-09-09
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2002-08-13
Abatement Due Date 2002-09-26
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2002-08-13
Abatement Due Date 2002-09-26
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 2002-08-13
Abatement Due Date 2002-08-16
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260300 A
Issuance Date 2002-08-13
Abatement Due Date 2002-08-16
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2002-08-13
Abatement Due Date 2002-08-16
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2002-08-13
Abatement Due Date 2002-08-16
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01006A
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2002-08-12
Abatement Due Date 2002-08-15
Current Penalty 400.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01006B
Citaton Type Serious
Standard Cited 19260454 C
Issuance Date 2002-08-13
Abatement Due Date 2002-09-09
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19260502 A02 IV
Issuance Date 2002-08-13
Abatement Due Date 2002-08-16
Current Penalty 300.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 H01
Issuance Date 2002-08-13
Abatement Due Date 2002-09-26
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 13 Mar 2025

Sources: New York Secretary of State