Search icon

VULCAN BASEMENT WATERPROOFING CO. OF FLUSHING, INC.

Headquarter

Company Details

Name: VULCAN BASEMENT WATERPROOFING CO. OF FLUSHING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1975 (50 years ago)
Entity Number: 367531
ZIP code: 11366
County: Queens
Place of Formation: New York
Address: 76-28 PARSONS BLVD, FLUSHING, NY, United States, 11366

Contact Details

Phone +1 718-380-1500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW VERVILLE Chief Executive Officer 5 COPPERDALE LN, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 76-28 PARSONS BLVD, FLUSHING, NY, United States, 11366

Links between entities

Type:
Headquarter of
Company Number:
0213787
State:
CONNECTICUT

Licenses

Number Status Type Date End date
0735412-DCA Inactive Business 2002-12-30 2019-02-28

History

Start date End date Type Value
1995-03-13 2007-04-12 Address 11-14 SHORE RD, DOUGLASTON, NY, 11363, USA (Type of address: Chief Executive Officer)
1975-04-17 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1975-04-17 1995-03-13 Address 1609 GRAND AVE., BALDWIN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171116006291 2017-11-16 BIENNIAL STATEMENT 2017-04-01
130418002160 2013-04-18 BIENNIAL STATEMENT 2013-04-01
110427003122 2011-04-27 BIENNIAL STATEMENT 2011-04-01
090401002936 2009-04-01 BIENNIAL STATEMENT 2009-04-01
20080212033 2008-02-12 ASSUMED NAME LLC INITIAL FILING 2008-02-12

Complaints

Start date End date Type Satisafaction Restitution Result
2019-05-24 2019-07-03 Quality of Work No 0.00 Advised to Sue
2019-05-17 2019-07-11 Quality of Work No 0.00 No Business Response
2018-09-21 2018-10-03 Non-Delivery of Goods No 0.00 No Satisfactory Agreement
2017-10-27 2017-12-15 Quality of Work No 0.00 Advised to Sue
2016-06-15 2016-07-08 Breach of Contract Yes 0.00 Goods Repaired

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2547040 TRUSTFUNDHIC INVOICED 2017-02-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2547041 RENEWAL INVOICED 2017-02-03 100 Home Improvement Contractor License Renewal Fee
1916987 TRUSTFUNDHIC INVOICED 2014-12-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
1916988 RENEWAL INVOICED 2014-12-17 100 Home Improvement Contractor License Renewal Fee
457633 TRUSTFUNDHIC INVOICED 2013-06-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
1271951 RENEWAL INVOICED 2013-06-20 100 Home Improvement Contractor License Renewal Fee
457625 TRUSTFUNDHIC INVOICED 2011-06-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
1271952 RENEWAL INVOICED 2011-06-30 100 Home Improvement Contractor License Renewal Fee
78762 LE INVOICED 2011-02-16 3600 Legal Escrow
78763 CD VIO INVOICED 2010-01-14 1650 CD - Consumer Docket

Date of last update: 18 Mar 2025

Sources: New York Secretary of State