Search icon

V.A. BUILDERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: V.A. BUILDERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 2003 (22 years ago)
Entity Number: 2930034
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: VISHWAN AIRJDATH, 104-64 125TH STREET, RICHMOND HILL, NY, United States, 11419
Principal Address: 104-64 125TH, RICHMOND HILL QUEENS, NY, United States, 11419

Contact Details

Phone +1 917-418-4843

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VISHWAN AIRJADTH Chief Executive Officer 104-64 125TH ST, RICHMOND HILL QUEENS, NY, United States, 11419

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent VISHWAN AIRJDATH, 104-64 125TH STREET, RICHMOND HILL, NY, United States, 11419

Licenses

Number Status Type Date End date
1148886-DCA Active Business 2013-09-04 2025-02-28

Permits

Number Date End date Type Address
Q012024319B29 2024-11-14 2024-12-12 PAVE STREET-W/ ENGINEERING & INSP FEE 247 STREET, QUEENS, FROM STREET 43 AVENUE TO STREET DEPEW AVENUE
Q012024317D56 2024-11-12 2024-12-05 RESET, REPAIR OR REPLACE CURB BEACH 38 STREET, QUEENS, FROM STREET BEACH CHANNEL DRIVE TO STREET NORTON AVENUE
Q012024317D57 2024-11-12 2024-12-05 PAVE STREET-W/ ENGINEERING & INSP FEE BEACH 38 STREET, QUEENS, FROM STREET BEACH CHANNEL DRIVE TO STREET NORTON AVENUE
Q042024317A94 2024-11-12 2024-12-05 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT BEACH 38 STREET, QUEENS, FROM STREET BEACH CHANNEL DRIVE TO STREET NORTON AVENUE
Q042024242A09 2024-08-29 2024-09-23 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT 247 STREET, QUEENS, FROM STREET 43 AVENUE TO STREET DEPEW AVENUE

History

Start date End date Type Value
2024-07-24 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-24 2024-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-24 2024-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-07-14 2024-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
161212000334 2016-12-12 CERTIFICATE OF AMENDMENT 2016-12-12
051006002778 2005-10-06 BIENNIAL STATEMENT 2005-07-01
030714000352 2003-07-14 CERTIFICATE OF INCORPORATION 2003-07-14

Complaints

Start date End date Type Satisafaction Restitution Result
2020-01-10 2020-02-03 Non-Delivery of Service No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3553292 RENEWAL INVOICED 2022-11-14 100 Home Improvement Contractor License Renewal Fee
3553291 TRUSTFUNDHIC INVOICED 2022-11-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3268355 RENEWAL INVOICED 2020-12-11 100 Home Improvement Contractor License Renewal Fee
3268354 TRUSTFUNDHIC INVOICED 2020-12-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2900127 TRUSTFUNDHIC INVOICED 2018-10-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2900128 RENEWAL INVOICED 2018-10-03 100 Home Improvement Contractor License Renewal Fee
2535109 TRUSTFUNDHIC INVOICED 2017-01-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2535110 RENEWAL INVOICED 2017-01-19 100 Home Improvement Contractor License Renewal Fee
2535108 LICENSE REPL CREDITED 2017-01-19 15 License Replacement Fee
1904377 RENEWAL INVOICED 2014-12-05 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-07-31
Type:
Referral
Address:
99 WILLIAM ST., WILLISTON PARK, NY, 11596
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State