Search icon

V & J GENERAL CONSTRUCTION INC.

Headquarter

Company Details

Name: V & J GENERAL CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 2006 (19 years ago)
Entity Number: 3423565
ZIP code: 12571
County: Westchester
Place of Formation: New York
Address: 233 WEST MARKET ST, RED HOOK, NY, United States, 12571
Principal Address: 233 WEST MARKET STREET, RED HOOK, NY, United States, 12571

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JUAN MERINO DOS Process Agent 233 WEST MARKET ST, RED HOOK, NY, United States, 12571

Chief Executive Officer

Name Role Address
JUAN P MERINO Chief Executive Officer 233 WEST MARKET ST, RED HOOK, NY, United States, 12571

Links between entities

Type:
Headquarter of
Company Number:
1243509
State:
CONNECTICUT

Licenses

Number Status Type Date End date
2000181-DCA Inactive Business 2013-10-25 2023-02-28

History

Start date End date Type Value
2022-02-14 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-09-29 2017-06-22 Address 173 BEDFORD RD, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2008-09-29 2017-06-22 Address 173 BEDFORD RD, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office)
2008-09-29 2017-06-22 Address 173 BEDFORD RD, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
2006-10-12 2022-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211201004488 2021-12-01 BIENNIAL STATEMENT 2021-12-01
170622006003 2017-06-22 BIENNIAL STATEMENT 2016-10-01
121016006098 2012-10-16 BIENNIAL STATEMENT 2012-10-01
080929002101 2008-09-29 BIENNIAL STATEMENT 2008-10-01
061012000572 2006-10-12 CERTIFICATE OF INCORPORATION 2006-10-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3276522 RENEWAL INVOICED 2020-12-30 100 Home Improvement Contractor License Renewal Fee
3276521 TRUSTFUNDHIC INVOICED 2020-12-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2936618 RENEWAL INVOICED 2018-11-29 100 Home Improvement Contractor License Renewal Fee
2936617 TRUSTFUNDHIC INVOICED 2018-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2587645 RENEWAL INVOICED 2017-04-10 100 Home Improvement Contractor License Renewal Fee
2587644 TRUSTFUNDHIC INVOICED 2017-04-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
1926948 TRUSTFUNDHIC INVOICED 2014-12-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
1926949 RENEWAL INVOICED 2014-12-30 100 Home Improvement Contractor License Renewal Fee
1472200 LICENSE INVOICED 2013-10-25 75 Home Improvement Contractor License Fee
1472202 TRUSTFUNDHIC INVOICED 2013-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5000.00
Total Face Value Of Loan:
5000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-10-27
Type:
Prog Other
Address:
1325 CHURCH RD, YORKTOWN HEIGHTS, NY, 10598
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2016-05-18
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State