Search icon

VIMAR CONSTRUCTION CORP.

Company Details

Name: VIMAR CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1976 (49 years ago)
Entity Number: 388311
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2543 STILLWELL AVENUE, BROOKLYN, NY, United States, 11223
Principal Address: 2543 STILLWELL AVE, BROOKLYN, NY, United States, 11233

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARMINE GARGANO Chief Executive Officer 2543 STILLWELL AVE, BROOKLYN, NY, United States, 11233

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2543 STILLWELL AVENUE, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
1996-03-06 2000-02-02 Address 2571 STILLWELL AVE, BROOKLYN, NY, 11223, 5827, USA (Type of address: Chief Executive Officer)
1996-03-06 2000-02-02 Address 2571 STILLWELL AVE, BROOKLYN, NY, 11223, 5827, USA (Type of address: Principal Executive Office)
1996-03-06 1998-01-27 Address 2571 STILLWELL AVE, BROOKLYN, NY, 11223, 5827, USA (Type of address: Service of Process)
1976-01-06 1996-03-06 Address 1975 71ST ST., BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100305002016 2010-03-05 BIENNIAL STATEMENT 2010-01-01
080109002731 2008-01-09 BIENNIAL STATEMENT 2008-01-01
20070405034 2007-04-05 ASSUMED NAME LLC INITIAL FILING 2007-04-05
060310002288 2006-03-10 BIENNIAL STATEMENT 2006-01-01
040114002099 2004-01-14 BIENNIAL STATEMENT 2004-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-10-07
Type:
Unprog Rel
Address:
58-95 MAURICE AVE., MASPETH, NY, 11375
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-10-22
Type:
Planned
Address:
1871 ROCKAWAY PKWY, New York -Richmond, NY, 11236
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State