Search icon

VEMA CONTRACTING CORP.

Company Details

Name: VEMA CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jul 1975 (50 years ago)
Date of dissolution: 07 Jan 2019
Entity Number: 375795
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 38-68 11TH ST, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38-68 11TH ST, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
MIKE VENETIS Chief Executive Officer 38-68 11TH ST, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1995-09-12 1999-12-07 Address 48-07 HOLLIS COURT BLVD, FLUSHING, NY, 11365, 1328, USA (Type of address: Chief Executive Officer)
1995-09-12 1999-12-07 Address 48-07 HOLLIS COURT BLVD, FLUSHING, NY, 11365, 1328, USA (Type of address: Principal Executive Office)
1995-09-12 1999-12-07 Address 48-07 HOLLIS COURT BLVD, FLUSHING, NY, 11365, 1328, USA (Type of address: Service of Process)
1975-07-24 2022-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1975-07-24 1995-09-12 Address 9-06 34TH AVE., ASTORIA, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190107000457 2019-01-07 CERTIFICATE OF DISSOLUTION 2019-01-07
20160516022 2016-05-16 ASSUMED NAME CORP INITIAL FILING 2016-05-16
130729002141 2013-07-29 BIENNIAL STATEMENT 2013-07-01
111209002401 2011-12-09 BIENNIAL STATEMENT 2011-07-01
090708002197 2009-07-08 BIENNIAL STATEMENT 2009-07-01
070720003353 2007-07-20 BIENNIAL STATEMENT 2007-07-01
050916002177 2005-09-16 BIENNIAL STATEMENT 2005-07-01
030718002336 2003-07-18 BIENNIAL STATEMENT 2003-07-01
010808002759 2001-08-08 BIENNIAL STATEMENT 2001-07-01
991207002211 1999-12-07 BIENNIAL STATEMENT 1999-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-08-11 No data WEST 75 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: Post-Audit Department of Transportation No defect to curb
2017-01-04 No data COLUMBUS AVENUE, FROM STREET WEST 74 STREET TO STREET WEST 75 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags in compliance.
2016-09-20 No data COLUMBUS AVENUE, FROM STREET WEST 74 STREET TO STREET WEST 75 STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb
2016-09-13 No data WEST 75 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: Post-Audit Department of Transportation curb in compliance.
2016-03-17 No data COLUMBUS AVENUE, FROM STREET WEST 74 STREET TO STREET WEST 75 STREET No data Street Construction Inspections: Post-Audit Department of Transportation RESET, REPAIR OR REPLACE CURB.
2016-02-03 No data 7 AVENUE, FROM STREET PRESIDENT STREET TO STREET UNION STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb ok
2016-01-13 No data 7 AVENUE, FROM STREET PRESIDENT STREET TO STREET UNION STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb ok
2015-11-10 No data 7 AVENUE, FROM STREET PRESIDENT STREET TO STREET UNION STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb ok
2015-09-21 No data EAST 17 STREET, FROM STREET 5 AVENUE TO STREET BROADWAY No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk ok.
2015-08-05 No data LISPENARD STREET, FROM STREET BROADWAY TO STREET CHURCH STREET No data Street Construction Inspections: Post-Audit Department of Transportation pass s/w flag

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-211898 Office of Administrative Trials and Hearings Issued Settled 2015-05-01 1250 2015-10-08 Failure to comply with a Commission Directive
TWC-210938 Office of Administrative Trials and Hearings Issued Settled 2014-06-02 1000 2015-03-11 Failed to timely submit annual financial statement

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313065773 0215000 2009-04-07 260 WEST 52ND STREET, NEW YORK, NY, 10019
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2009-04-07
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2009-05-01

Related Activity

Type Complaint
Activity Nr 207156613
Safety Yes

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1543956 Intrastate Non-Hazmat 2006-08-18 8000 2005 4 5 Private(Property)
Legal Name VEMA CONTRACTING CORP
DBA Name -
Physical Address 38-68 11TH STREET, LONG ISLAND CITY, NY, 11101, US
Mailing Address 38-68 11TH STREET, LONG ISLAND CITY, NY, 11101, US
Phone (718) 706-7686
Fax (718) 706-2447
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
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 2.5
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 1

Inspections

Unique report number of the inspection SPL0174092
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-07-09
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit MITS
License plate of the main unit 21886MG
License state of the main unit NY
Vehicle Identification Number of the main unit JL6BBG1S06K007580
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-07-09
Code of the violation 3922C
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 5
The time weight that is assigned to a violation 3
The description of a violation Failure to obey traffic control device
The description of the violation group Dangerous Driving
The unit a violation is cited against Driver

Date of last update: 18 Mar 2025

Sources: New York Secretary of State