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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2011-08-17 No data 6 AVENUE, FROM STREET 19 STREET TO STREET 20 STREET No data Street Construction Inspections: Pick-Up Department of Transportation No data
2010-07-11 No data 6 AVENUE, FROM STREET 19 STREET TO STREET 20 STREET No data Street Construction Inspections: Active Department of Transportation pass Container
2008-09-18 No data WARREN STREET, FROM STREET GREENWICH STREET TO STREET WEST BROADWAY No data Street Construction Inspections: Pick-Up Department of Transportation occp of r/w with out permit
2007-07-17 No data WARREN STREET, FROM STREET GREENWICH STREET TO STREET WEST BROADWAY No data Street Construction Inspections: Active Department of Transportation No data
2007-06-29 No data DE GRAW STREET, FROM STREET COLUMBIA STREET TO STREET TIFFANY PLACE No data Street Construction Inspections: Active Department of Transportation No data
2007-06-29 No data DE GRAW STREET, FROM STREET COLUMBIA STREET TO STREET TIFFANY PLACE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-05-19 No data DE GRAW STREET, FROM STREET COLUMBIA STREET TO STREET TIFFANY PLACE No data Street Construction Inspections: Active Department of Transportation No data
2007-05-19 No data DE GRAW STREET, FROM STREET COLUMBIA STREET TO STREET TIFFANY PLACE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2006-12-15 No data WARREN STREET, FROM STREET GREENWICH STREET TO STREET WEST BROADWAY No data Street Construction Inspections: Pick-Up Department of Transportation material on street without permit

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315129577 0215000 2010-12-09 668 6TH AVENUE, BROOKLYN, NY, 11231
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2010-12-09
Emphasis L: FALL, S: ELECTRICAL, S: FALL FROM HEIGHT
Case Closed 2010-12-10

Related Activity

Type Inspection
Activity Nr 314334038
314334038 0215000 2010-04-08 668 6TH AVENUE, BROOKLYN, NY, 11231
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-04-08
Emphasis S: ELECTRICAL, S: FALL FROM HEIGHT, L: FALL
Case Closed 2013-11-15

Related Activity

Type Referral
Activity Nr 202652111
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2010-06-23
Abatement Due Date 2010-07-05
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 2010-06-23
Abatement Due Date 2010-07-05
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 2010-06-23
Abatement Due Date 2010-07-05
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 2010-06-23
Abatement Due Date 2010-07-05
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2010-06-23
Abatement Due Date 2010-07-05
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0806724 Other Contract Actions 2008-07-28 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-07-28
Termination Date 2011-08-02
Pretrial Conference Date 2010-01-15
Section 1332
Sub Section BC
Status Terminated

Parties

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

Date of last update: 30 Mar 2025

Sources: New York Secretary of State