Search icon

VECTOR BUILDING CORP.

Company Details

Name: VECTOR BUILDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2010 (15 years ago)
Entity Number: 4000393
ZIP code: 10013
County: Nassau
Place of Formation: New York
Address: 433 BROADWAY, SUITE 609, NEW YORK, NY, United States, 10013
Principal Address: 433 Broadway, Suite 609, New York, NY, United States, 10013

Contact Details

Phone +1 201-862-9911

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VECTOR BUILDING CORP. DOS Process Agent 433 BROADWAY, SUITE 609, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
ALEXANDER KYRIAZIS Chief Executive Officer 433 BROADWAY, SUITE 609, NEW YORK, NY, United States, 10013

Form 5500 Series

Employer Identification Number (EIN):
453323899
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1387848-DCA Inactive Business 2012-04-13 2015-02-28

Permits

Number Date End date Type Address
M042023237A20 2023-08-25 2023-09-01 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT JOE DIMAGGIO HIGHWAY, MANHATTAN, FROM STREET CHARLES STREET TO STREET WEST 10 STREET
M022023237E57 2023-08-25 2023-09-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV JOE DIMAGGIO HIGHWAY, MANHATTAN, FROM STREET CHARLES STREET TO STREET WEST 10 STREET
M022023237E58 2023-08-25 2023-09-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV JOE DIMAGGIO HIGHWAY, MANHATTAN, FROM STREET CHARLES STREET TO STREET WEST 10 STREET
M022023220B18 2023-08-08 2023-08-26 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV JOE DIMAGGIO HIGHWAY, MANHATTAN, FROM STREET CHARLES STREET TO STREET WEST 10 STREET
M022023220B17 2023-08-08 2023-08-26 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV JOE DIMAGGIO HIGHWAY, MANHATTAN, FROM STREET CHARLES STREET TO STREET WEST 10 STREET

History

Start date End date Type Value
2024-07-24 2025-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-19 2024-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-20 2024-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-03 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-15 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220722000309 2022-07-22 BIENNIAL STATEMENT 2020-09-01
110620000544 2011-06-20 CERTIFICATE OF AMENDMENT 2011-06-20
100927000802 2010-09-27 CERTIFICATE OF INCORPORATION 2010-09-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1127175 CNV_TFEE INVOICED 2013-05-20 7.46999979019165 WT and WH - Transaction Fee
1127174 TRUSTFUNDHIC INVOICED 2013-05-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
1221656 RENEWAL INVOICED 2013-05-20 100 Home Improvement Contractor License Renewal Fee
1125683 CNV_TFEE INVOICED 2013-05-20 7.46999979019165 WT and WH - Transaction Fee
1125684 TRUSTFUNDHIC INVOICED 2013-05-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
1220691 RENEWAL INVOICED 2013-05-20 100 Home Improvement Contractor License Renewal Fee
1127178 TRUSTFUNDHIC INVOICED 2011-04-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
1127176 CNV_TFEE INVOICED 2011-04-13 6.5 WT and WH - Transaction Fee
1127177 LICENSE INVOICED 2011-04-13 125 Home Improvement Contractor License Fee
1125686 CNV_TFEE INVOICED 2011-04-13 6.5 WT and WH - Transaction Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-02-09
Type:
Prog Related
Address:
560 BROADWAY, NEW YORK, NY, 10012
Safety Health:
Safety
Scope:
Partial

Date of last update: 27 Mar 2025

Sources: New York Secretary of State