Name: | VINO CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 2008 (17 years ago) |
Entity Number: | 3650984 |
ZIP code: | 11223 |
County: | Richmond |
Place of Formation: | New York |
Address: | 199 HIGHLAWN AVE, BROOKLYN, NY, United States, 11223 |
Contact Details
Phone +1 917-815-2105
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NAUM VINOGRADOV | DOS Process Agent | 199 HIGHLAWN AVE, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
NAUM VINOGRADOV | Chief Executive Officer | 199 HIGHLAWN AVENUE, BROOKLYN, NY, United States, 11223 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2107008-DCA | Active | Business | 2022-06-24 | 2025-02-28 |
1284346-DCA | Inactive | Business | 2008-05-06 | 2023-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-14 | 2020-12-14 | Address | 199 HIGHLAWN AVE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
2014-04-30 | 2020-12-14 | Address | 199 HIGHLAWN AVE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
2012-04-11 | 2014-04-30 | Address | 195 HIGHLAND AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2010-05-05 | 2012-04-11 | Address | 199 HIGHLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2010-05-05 | 2014-04-30 | Address | 199 HIGHLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office) |
2010-05-05 | 2014-04-30 | Address | 199 HIGHLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
2008-06-10 | 2010-05-05 | Address | 199 HIGHLAWN AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
2008-03-28 | 2008-06-10 | Address | 94 ROBIN ROAD, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201214061104 | 2020-12-14 | BIENNIAL STATEMENT | 2020-03-01 |
201214060337 | 2020-12-14 | BIENNIAL STATEMENT | 2020-03-01 |
140430002317 | 2014-04-30 | BIENNIAL STATEMENT | 2014-03-01 |
120411002555 | 2012-04-11 | BIENNIAL STATEMENT | 2012-03-01 |
100505002077 | 2010-05-05 | BIENNIAL STATEMENT | 2010-03-01 |
080610000933 | 2008-06-10 | CERTIFICATE OF CHANGE | 2008-06-10 |
080328000411 | 2008-03-28 | CERTIFICATE OF INCORPORATION | 2008-03-28 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3542876 | TRUSTFUNDHIC | INVOICED | 2022-10-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3542877 | RENEWAL | INVOICED | 2022-10-26 | 100 | Home Improvement Contractor License Renewal Fee |
3455742 | EXAMHIC | INVOICED | 2022-06-14 | 50 | Home Improvement Contractor Exam Fee |
3455740 | LICENSE | INVOICED | 2022-06-14 | 50 | Home Improvement Contractor License Fee |
3455741 | TRUSTFUNDHIC | INVOICED | 2022-06-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3257934 | TRUSTFUNDHIC | INVOICED | 2020-11-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3257935 | RENEWAL | INVOICED | 2020-11-16 | 100 | Home Improvement Contractor License Renewal Fee |
2903242 | RENEWAL | INVOICED | 2018-10-04 | 100 | Home Improvement Contractor License Renewal Fee |
2903241 | TRUSTFUNDHIC | INVOICED | 2018-10-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2486004 | TRUSTFUNDHIC | INVOICED | 2016-11-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
342808797 | 0215000 | 2017-12-04 | 813 NOSTRAND AVE, BROOKLYN, NY, 11225 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260096 |
Issuance Date | 2018-05-07 |
Abatement Due Date | 2018-05-17 |
Current Penalty | 1100.0 |
Initial Penalty | 1663.0 |
Final Order | 2018-05-30 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.96: Safety-toe footwear for employees did not meet the requirements and specifications in American National Standard for Men's Safety-Toe Footwear, Z41.1-1967. Site: 813 Nostrand Avenue Brooklyn, NY On or about 12/4/17 a) Employees engaged in construction activities were not wearing safety foot wear. Employees were wearing nylon gym shoes. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 2018-05-07 |
Abatement Due Date | 2018-05-17 |
Current Penalty | 1433.0 |
Initial Penalty | 2217.0 |
Final Order | 2018-05-30 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.404(b)(1)(i): Employer did not use either ground fault circuit interrupters as specified in paragraph (b)(1)(ii) of this section, or an assured equipment grounding conductor program as specified in paragraph (b)(1)(iii) of this section to protect employees on construction sites. Site: 813 Nostrand Avenue Brooklyn, NY On or about 12/4/17 a) Employees used a Ryobi saw and a Stark jack hammer. The employer did not provide the employees with a GFCI or an assure grounding conductor program. |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260405 J01 II |
Issuance Date | 2018-05-07 |
Abatement Due Date | 2018-05-17 |
Current Penalty | 1433.0 |
Initial Penalty | 2217.0 |
Final Order | 2018-05-30 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.405(j)(1)(ii): Fixtures, lampholders, rosettes, or receptacles were not securely supported. Site: 813 Nostrand Avenue Brooklyn, NY On or about 12/4/17 a) Receptacles used to connect power tools and extension cords for temp lighting were not properly mounted or secured. |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19261052 C01 |
Issuance Date | 2018-05-07 |
Abatement Due Date | 2018-05-17 |
Current Penalty | 1434.0 |
Initial Penalty | 2217.0 |
Final Order | 2018-05-30 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.1052(c)(1): Stairways having four or more risers or rising more than 30 inches (76 cm), whichever is less, were not equipped with at least one handrail and one stairrail system along each unprotected side or edge. Site: 813 Nostrand Avenue Brooklyn, NY On or about 12/4/17 a) Stairway leading from the ground floor to the basement, used to access work materials and equipment was not equipped with a handrail or a stairrail. |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State