Search icon

V & V PLUS, LLC

Company Details

Name: V & V PLUS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 May 2000 (25 years ago)
Entity Number: 2504628
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 40 RECTOR STREET, SUITE 1502, NEW YORK, NY, United States, 10006

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 40 RECTOR STREET, SUITE 1502, NEW YORK, NY, United States, 10006

Filings

Filing Number Date Filed Type Effective Date
080206000957 2008-02-06 CERTIFICATE OF PUBLICATION 2008-02-06
020607002022 2002-06-07 BIENNIAL STATEMENT 2002-05-01
000501000124 2000-05-01 ARTICLES OF ORGANIZATION 2000-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2009-03-17 No data TOWNSEND AVENUE, FROM STREET BAY STREET TO STREET TOMPKINS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk okay
2009-03-16 No data TOWNSEND AVENUE, FROM STREET BAY STREET TO STREET TOMPKINS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb okay
2009-02-27 No data OLYMPIA BOULEVARD, FROM STREET MAPLETON AVENUE TO STREET WAHLER PLACE No data Street Construction Inspections: Post-Audit Department of Transportation curb in
2009-01-30 No data BANG TERRACE, FROM STREET DEAD END TO STREET FINGERBOARD ROAD No data Street Construction Inspections: Post-Audit Department of Transportation curb ok
2008-12-30 No data BANG TERRACE, FROM STREET DEAD END TO STREET FINGERBOARD ROAD No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk okay
2008-05-19 No data JEWETT AVENUE, FROM STREET BOND STREET TO STREET NEW STREET No data Street Construction Inspections: Active Department of Transportation No data
2008-05-12 No data JEWETT AVENUE, FROM STREET BOND STREET TO STREET NEW STREET No data Street Construction Inspections: Active Department of Transportation No data
2007-10-27 No data BEACH AVENUE, FROM STREET CLAWSON STREET TO STREET HYLAN BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-10-04 No data LINCOLN AVENUE, FROM STREET GRIMSBY STREET TO STREET NUGENT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-04-22 No data WILSON AVENUE, FROM STREET STUYVESANT AVENUE TO STREET VAN BRUNT STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304728314 0213400 2003-01-14 975-985 FATHER CAPADANO BLVD., STATEN ISLAND, NY, 10305
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-01-15
Emphasis L: FALL
Case Closed 2003-11-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2003-02-14
Abatement Due Date 2003-02-20
Current Penalty 247.5
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2003-02-14
Abatement Due Date 2003-02-20
Current Penalty 825.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 C01
Issuance Date 2003-02-14
Abatement Due Date 2003-02-20
Current Penalty 577.5
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 7
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2003-02-14
Abatement Due Date 2003-02-20
Current Penalty 825.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 A01 II
Issuance Date 2003-02-14
Abatement Due Date 2003-02-20
Current Penalty 330.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2003-02-14
Abatement Due Date 2003-02-20
Current Penalty 825.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 7
Gravity 10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State