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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | V & J GENERAL CONSTRUCTION INC., CONNECTICUT | 1243509 | CONNECTICUT |
Name | Role | Address |
---|---|---|
JUAN MERINO | DOS Process Agent | 233 WEST MARKET ST, RED HOOK, NY, United States, 12571 |
Name | Role | Address |
---|---|---|
JUAN P MERINO | Chief Executive Officer | 233 WEST MARKET ST, RED HOOK, NY, United States, 12571 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2000181-DCA | Inactive | Business | 2013-10-25 | 2023-02-28 |
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 |
2006-10-12 | 2008-09-29 | Address | JUAN P. MERINO, 20 HIGHLAND AVENUE, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
347081135 | 0216000 | 2023-10-27 | 1325 CHURCH RD, YORKTOWN HEIGHTS, NY, 10598 | |||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1706529 |
Safety | Yes |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2892100 | Intrastate Non-Hazmat | 2022-04-23 | 1000 | 500 | 1 | 1 | Auth. For Hire, 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: 28 Mar 2025
Sources: New York Secretary of State