Search icon

VERTEX CONSTRUCTION CORP.

Headquarter

Company Details

Name: VERTEX CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 2001 (23 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2690910
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 10 SHELLEY AVENUE, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of VERTEX CONSTRUCTION CORP., FLORIDA 816249 FLORIDA
Headquarter of VERTEX CONSTRUCTION CORP., CONNECTICUT 0962543 CONNECTICUT

DOS Process Agent

Name Role Address
ANTHONY PEPE DOS Process Agent 10 SHELLEY AVENUE, STATEN ISLAND, NY, United States, 10314

Filings

Filing Number Date Filed Type Effective Date
DP-1803466 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
011019000759 2001-10-19 CERTIFICATE OF INCORPORATION 2001-10-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2012-04-14 No data WEST 234 STREET, FROM STREET BROADWAY TO STREET KINGSBRIDGE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation partial sidewalk flags perm rest flush
2010-07-16 No data KINGSBRIDGE AVENUE, FROM STREET WEST 233 STREET TO STREET WEST 234 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2010-07-14 No data BROADWAY, FROM STREET WEST 233 STREET TO STREET WEST 234 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2010-07-10 No data WEST 234 STREET, FROM STREET BROADWAY TO STREET KINGSBRIDGE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2010-05-25 No data BROADWAY, FROM STREET WEST 233 STREET TO STREET WEST 234 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2010-05-21 No data KINGSBRIDGE AVENUE, FROM STREET WEST 233 STREET TO STREET WEST 234 STREET No data Street Construction Inspections: Post-Audit Department of Transportation south sidewalk of w234street
2010-05-21 No data WEST 234 STREET, FROM STREET BROADWAY TO STREET KINGSBRIDGE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2010-04-24 No data BROADWAY, FROM STREET WEST 233 STREET TO STREET WEST 234 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2010-04-23 No data KINGSBRIDGE AVENUE, FROM STREET WEST 233 STREET TO STREET WEST 234 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2010-04-17 No data WEST 234 STREET, FROM STREET BROADWAY TO STREET KINGSBRIDGE AVENUE 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
307629949 0214700 2004-12-13 3601 HEMPSTEAD TPKE., LEVITTOWN, NY, 11756
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-12-13
Emphasis L: FALL
Case Closed 2007-04-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2004-12-14
Abatement Due Date 2004-12-20
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2004-12-14
Abatement Due Date 2004-12-20
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2004-12-14
Abatement Due Date 2004-12-20
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2004-12-14
Abatement Due Date 2005-02-02
Nr Instances 1
Nr Exposed 2
Gravity 02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State