Search icon

VILES CONTRACTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: VILES CONTRACTING CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 2005 (20 years ago)
Entity Number: 3284020
ZIP code: 07114
County: New York
Place of Formation: New Jersey
Address: 243-247 PARKHURST STREET, NEWARK, NJ, United States, 07114
Principal Address: 243-247 PARKHURST ST, NEARK, NJ, United States, 07114

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 243-247 PARKHURST STREET, NEWARK, NJ, United States, 07114

Chief Executive Officer

Name Role Address
FERNANDO VIDAL Chief Executive Officer 243-247 PARKHURST ST, NEWARK, NJ, United States, 07114

Licenses

Number Status Type Date End date
1215335-DCA Inactive Business 2005-12-07 2015-02-28

Filings

Filing Number Date Filed Type Effective Date
091102002567 2009-11-02 BIENNIAL STATEMENT 2009-11-01
051122000067 2005-11-22 APPLICATION OF AUTHORITY 2005-11-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
711823 TRUSTFUNDHIC INVOICED 2013-06-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
806172 RENEWAL INVOICED 2013-06-13 100 Home Improvement Contractor License Renewal Fee
711824 TRUSTFUNDHIC INVOICED 2011-06-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
806169 RENEWAL INVOICED 2011-06-02 100 Home Improvement Contractor License Renewal Fee
711825 TRUSTFUNDHIC INVOICED 2009-06-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
806170 RENEWAL INVOICED 2009-06-06 100 Home Improvement Contractor License Renewal Fee
711826 TRUSTFUNDHIC INVOICED 2007-05-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
806171 RENEWAL INVOICED 2007-05-19 100 Home Improvement Contractor License Renewal Fee
711827 LICENSE INVOICED 2005-12-07 100 Home Improvement Contractor License Fee
711829 FINGERPRINT INVOICED 2005-12-01 75 Fingerprint Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-9128 Office of Administrative Trials and Hearings Issued Barred by CPLR 2012-08-06 No data 2012-12-14 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-12-13
Type:
Referral
Address:
92 LAIGHT ST, NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-09-06
Type:
Planned
Address:
143 AVE B, NEW YORK, NY, 10009
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-05-31
Type:
Planned
Address:
1049 LEXINGTON AVENUE, NEW YORK, NY, 10028
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1993-11-08
Type:
Unprog Rel
Address:
555 E. 161ST STREET, BRONX, NY, 10456
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-11-30
Type:
Unprog Rel
Address:
1975 & 1979 WALTON AVENUE, BRONX, NY, 10453
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State