Search icon

VGM CONSTRUCTION CORP.

Company Details

Name: VGM CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jun 2002 (23 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 2779448
ZIP code: 10025
County: New York
Place of Formation: New York
Principal Address: 924 COLUMBUS AVE, MANHATTAN, NY, United States, 10025
Address: 924 COLUMBUS AVENUE, NEW YORK, NY, United States, 10025

Contact Details

Phone +1 347-203-2344

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 924 COLUMBUS AVENUE, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
VICTOR M. GUAYLLASACA Chief Executive Officer 924 COLUMBUS AVE, SUITE 1S, NEW YORK CITY, NY, United States, 10025

Licenses

Number Status Type Date End date
1213070-DCA Inactive Business 2009-07-21 2013-06-30

Filings

Filing Number Date Filed Type Effective Date
DP-2135696 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
041021002148 2004-10-21 BIENNIAL STATEMENT 2004-06-01
020617000405 2002-06-17 CERTIFICATE OF INCORPORATION 2002-06-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
924398 TRUSTFUNDHIC INVOICED 2011-05-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
804912 RENEWAL INVOICED 2011-05-31 100 Home Improvement Contractor License Renewal Fee
113034 SV VIO INVOICED 2009-07-31 1000 SV - Vehicle Seizure
804913 RENEWAL INVOICED 2009-07-23 100 Home Improvement Contractor License Renewal Fee
804914 RENEWAL INVOICED 2007-11-01 120 Home Improvement Contractor License Renewal Fee
924399 FINGERPRINT INVOICED 2005-10-21 75 Fingerprint Fee
924401 TRUSTFUNDHIC INVOICED 2005-10-21 450 Home Improvement Contractor Trust Fund Enrollment Fee
924400 LICENSE INVOICED 2005-10-21 100 Home Improvement Contractor License Fee
51556 SV VIO INVOICED 2005-10-21 1000 SV - Vehicle Seizure

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313982530 0213400 2010-09-10 350 NEW DORP LN, STATEN ISLAND, NY, 10306
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-09-10
Emphasis S: HISPANIC, S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, L: FALL, N: SVEP
Case Closed 2012-12-17

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260451 B01
Issuance Date 2010-10-27
Abatement Due Date 2010-11-01
Current Penalty 2600.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260451 E01
Issuance Date 2010-10-27
Abatement Due Date 2010-11-01
Current Penalty 2600.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Repeat
Standard Cited 19260451 G01
Issuance Date 2010-10-27
Abatement Due Date 2010-11-01
Current Penalty 2600.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
313980062 0213400 2010-04-21 49 CEDAR GROVE, STATEN ISLAND, NY, 10306
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-04-21
Emphasis S: FALL FROM HEIGHT, L: FALL, S: SILICA, S: COMMERCIAL CONSTR
Case Closed 2011-09-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2010-06-03
Abatement Due Date 2010-06-08
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2010-06-03
Abatement Due Date 2010-06-08
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2010-06-03
Abatement Due Date 2010-06-08
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2010-06-03
Abatement Due Date 2010-06-08
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
310879572 0215000 2007-03-19 188 15TH ST, BROOKLYN, NY, 11215
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-03-19
Emphasis L: CONSTLOC, L: FALL, L: GUTREH
Case Closed 2007-11-30

Related Activity

Type Referral
Activity Nr 202647285
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2007-04-12
Abatement Due Date 2007-04-22
Current Penalty 520.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2007-04-12
Abatement Due Date 2007-04-22
Current Penalty 520.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 F08
Issuance Date 2007-04-12
Abatement Due Date 2007-04-22
Current Penalty 520.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 2007-04-12
Abatement Due Date 2007-04-22
Current Penalty 1040.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
309311314 0215000 2005-10-29 2554 BRIGHTON 4TH STREET, BROOKLYN, NY, 11235
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-10-29
Emphasis L: FALL
Case Closed 2007-06-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2005-11-08
Abatement Due Date 2006-02-03
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2005-11-08
Abatement Due Date 2006-02-03
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260454 B
Issuance Date 2005-11-08
Abatement Due Date 2006-02-03
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2005-11-08
Abatement Due Date 2006-02-03
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2005-11-08
Abatement Due Date 2006-02-03
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2005-11-08
Abatement Due Date 2006-02-03
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2005-11-08
Abatement Due Date 2006-02-03
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19260451 C03
Issuance Date 2005-11-08
Abatement Due Date 2006-02-03
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2005-11-08
Abatement Due Date 2006-02-03
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01009
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2005-11-08
Abatement Due Date 2006-02-03
Current Penalty 4200.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2005-11-08
Abatement Due Date 2006-02-03
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2005-11-08
Abatement Due Date 2006-02-03
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2005-11-08
Abatement Due Date 2006-02-03
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State