Search icon

VCD CONSTRUCTION, INC.

Company Details

Name: VCD CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Mar 2001 (24 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2614161
ZIP code: 10013
County: New York
Place of Formation: New York
Principal Address: 20 CONRUCIUS PLAZA, NEW YORK, NY, United States, 10002
Address: 28 HOWARD STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 HOWARD STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
VALERIE LEE Chief Executive Officer 28 HOWARD ST, NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
DP-2146176 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
030226002430 2003-02-26 BIENNIAL STATEMENT 2003-03-01
010308000895 2001-03-08 CERTIFICATE OF INCORPORATION 2001-03-08

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-12-09
Type:
FollowUp
Address:
668 6TH AVENUE, BROOKLYN, NY, 11231
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-04-08
Type:
Planned
Address:
668 6TH AVENUE, BROOKLYN, NY, 11231
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2008-07-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
VCD CONSTRUCTION, INC.
Party Role:
Plaintiff
Party Name:
56 WALKER L.L.C.,
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State