Search icon

VMR BUILDERS CORP.

Company Details

Name: VMR BUILDERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2003 (22 years ago)
Entity Number: 2902824
ZIP code: 11577
County: Kings
Place of Formation: New York
Address: 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL FALCONE Chief Executive Officer 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, United States, 11577

DOS Process Agent

Name Role Address
VMR BUILDERS CORP. DOS Process Agent 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, United States, 11577

History

Start date End date Type Value
2023-07-26 2024-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-26 2023-07-26 Address 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2017-05-18 2023-07-26 Address 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
2016-04-19 2017-05-18 Address 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office)
2016-04-19 2017-05-18 Address 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
2016-04-19 2023-07-26 Address 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2006-08-11 2016-04-19 Address 703 3RD AVE, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)
2006-08-11 2016-04-19 Address 703 3RD AVE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2006-08-11 2016-04-19 Address 703 3RD AVE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2003-05-06 2006-08-11 Address 3707 15TH AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230726001412 2023-07-26 BIENNIAL STATEMENT 2023-05-01
210818000630 2021-08-18 BIENNIAL STATEMENT 2021-08-18
190530002074 2019-05-30 BIENNIAL STATEMENT 2019-05-01
170518002009 2017-05-18 BIENNIAL STATEMENT 2017-05-01
160419006227 2016-04-19 BIENNIAL STATEMENT 2015-05-01
130603002182 2013-06-03 BIENNIAL STATEMENT 2013-05-01
110624002712 2011-06-24 BIENNIAL STATEMENT 2011-05-01
090428002979 2009-04-28 BIENNIAL STATEMENT 2009-05-01
070508002493 2007-05-08 BIENNIAL STATEMENT 2007-05-01
060811002754 2006-08-11 BIENNIAL STATEMENT 2005-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-11-29 No data GERRITSEN AVENUE, FROM STREET AVENUE U TO STREET BRAGG STREET No data Street Construction Inspections: Post-Audit Department of Transportation Curb in good condition.
2020-11-29 No data BRAGG STREET, FROM STREET AVENUE U TO STREET GERRITSEN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Curb in good condition.
2020-11-02 No data BRAGG STREET, FROM STREET AVENUE U TO STREET GERRITSEN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Roadway paved by BPP.
2020-11-02 No data BRAGG STREET, FROM STREET GERRITSEN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Roadway paved by BPP.
2020-09-29 No data BRAGG STREET, FROM STREET AVENUE U TO STREET GERRITSEN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation New curb installed in front of 2142 Gerritsen.
2020-09-29 No data GERRITSEN AVENUE, FROM STREET AVENUE U TO STREET BRAGG STREET No data Street Construction Inspections: Post-Audit Department of Transportation New curb installed in front of 2142 Gerritsen.
2020-09-22 No data GERRITSEN AVENUE, FROM STREET AVENUE U TO STREET BRAGG STREET No data Street Construction Inspections: Post-Audit Department of Transportation Curb reset -in compliance
2020-07-16 No data GERRITSEN AVENUE, FROM STREET AVENUE U TO STREET BRAGG STREET No data Street Construction Inspections: Post-Audit Department of Transportation Street paved in compliance
2020-06-25 No data GERRITSEN AVENUE, FROM STREET AVENUE U TO STREET BRAGG STREET No data Street Construction Inspections: Post-Audit Department of Transportation Roadway paved - in compliance
2020-06-03 No data BRAGG STREET, FROM STREET AVENUE U TO STREET GERRITSEN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation New curb installed at 2142.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310496674 0215000 2006-11-30 320/321 23RD STREET, BROOKLYN, NY, 11215
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-11-30
Emphasis L: FALL, L: CONSTLOC, S: FALL FROM HEIGHT, S: ELECTRICAL
Case Closed 2007-06-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2007-02-02
Abatement Due Date 2007-02-10
Current Penalty 120.0
Initial Penalty 750.0
Contest Date 2007-02-09
Final Order 2007-05-14
Nr Instances 1
Nr Exposed 3
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2007-02-02
Abatement Due Date 2007-02-10
Current Penalty 255.0
Initial Penalty 1500.0
Contest Date 2007-02-09
Final Order 2007-05-14
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2007-02-02
Abatement Due Date 2007-02-10
Current Penalty 255.0
Initial Penalty 1500.0
Contest Date 2007-02-09
Final Order 2007-05-14
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260502 B02
Issuance Date 2007-02-02
Abatement Due Date 2007-02-10
Current Penalty 120.0
Initial Penalty 750.0
Contest Date 2007-02-09
Final Order 2007-05-14
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2007-02-02
Abatement Due Date 2007-02-10
Current Penalty 250.0
Initial Penalty 1500.0
Contest Date 2007-02-09
Final Order 2007-05-14
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State