Name: | VECTOR STRUCTURAL PRESERVATION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 2003 (21 years ago) |
Entity Number: | 2988336 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 21 WILLOWDALE AVENUE, PORT WASHINGTON, NY, United States, 11050 |
Address: | 40 ROSELLE STREET, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 ROSELLE STREET, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
KONSTANTINOS HANDAKAS | Chief Executive Officer | 21 WILLOWDALE AVENUE, PORT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-10 | 2023-07-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-08-12 | 2023-01-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-04-28 | 2022-08-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-04-08 | 2022-04-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-02-17 | 2022-04-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-02-02 | 2022-02-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-07-18 | 2019-08-06 | Address | 21 WILLOWDALE AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
2018-07-18 | 2020-01-21 | Address | 21 WILLOWDALE AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2006-01-17 | 2018-07-18 | Address | VECTOR STRUCTURAL PRESERVATION, 75 HARBOR ROAD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2003-12-12 | 2022-02-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200121060143 | 2020-01-21 | BIENNIAL STATEMENT | 2019-12-01 |
190806000096 | 2019-08-06 | CERTIFICATE OF CHANGE | 2019-08-06 |
180718002014 | 2018-07-18 | BIENNIAL STATEMENT | 2017-12-01 |
060117003022 | 2006-01-17 | BIENNIAL STATEMENT | 2005-12-01 |
031212000599 | 2003-12-12 | CERTIFICATE OF INCORPORATION | 2003-12-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343132742 | 0216000 | 2018-04-27 | 55 MAIN ST., YONKERS, NY, 10701 | |||||||||||||||||||||
|
Type | Accident |
Activity Nr | 1332275 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2011-12-29 |
Emphasis | L: FALL |
Case Closed | 2012-01-20 |
Related Activity
Type | Complaint |
Activity Nr | 208586545 |
Safety | Yes |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1125047701 | 2020-05-01 | 0235 | PPP | 40 ROSELLE ST, MINEOLA, NY, 11501 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1494558409 | 2021-02-02 | 0235 | PPS | 40 Roselle St, Mineola, NY, 11501-1952 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1880286 | Intrastate Non-Hazmat | 2016-06-10 | 30000 | 2015 | 3 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State