Search icon

VESCON CONSTRUCTION, INC.

Company Details

Name: VESCON CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 2002 (22 years ago)
Date of dissolution: 23 Oct 2018
Entity Number: 2843742
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: V/O JONATHAN A. VESELY, 46 POPLAR STREET, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent V/O JONATHAN A. VESELY, 46 POPLAR STREET, NEWBURGH, NY, United States, 12550

Filings

Filing Number Date Filed Type Effective Date
181023000430 2018-10-23 CERTIFICATE OF DISSOLUTION 2018-10-23
021210000328 2002-12-10 CERTIFICATE OF INCORPORATION 2002-12-10

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W911SD08P0457 2008-07-24 2008-09-22 2008-09-22
Unique Award Key CONT_AWD_W911SD08P0457_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 13400.00
Current Award Amount 13400.00
Potential Award Amount 13400.00

Description

Title RPR&REFINISH WOOD ENTRANCE DOOR TO TOWER
NAICS Code 238290: OTHER BUILDING EQUIPMENT CONTRACTORS
Product and Service Codes Y199: CONSTRUCT/MISC BLDGS

Recipient Details

Recipient VESCON CONSTRUCTION INC
UEI EJ9JL64JBB33
Legacy DUNS 605536163
Recipient Address UNITED STATES, 11 ZEUS CT, WALLKILL, ULSTER, NEW YORK, 125890000

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1505687 Employee Retirement Income Security Act (ERISA) 2015-10-01 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2015-10-01
Termination Date 2016-09-30
Section 1145
Status Terminated

Parties

Name TRUSTEES OF EMPIRE STATE CARPE
Role Plaintiff
Name VESCON CONSTRUCTION, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State