Search icon

VEMA CONTRACTING CORP.

Company claim

Is this your business?

Get access!

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

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 Summary

Date:
2009-04-07
Type:
Complaint
Address:
260 WEST 52ND STREET, NEW YORK, NY, 10019
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 706-2447
Add Date:
2006-08-18
Operation Classification:
Private(Property)
power Units:
4
Drivers:
5
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State