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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VECTOR BUILDING CORP.SAFE HARBOR 401(K) AND PROFIT SHARING PLAN 2020 453323899 2021-10-12 VECTOR BUILDING CORP 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-05-01
Business code 236110
Sponsor’s telephone number 2018629911
Plan sponsor’s address 433 BROADWAY 609, 609, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing MARIE PAKZAD
VECTOR BUILDING CORP.SAFE HARBOR 401(K) AND PROFIT SHARING PLAN 2019 453323899 2021-10-12 VECTOR BUILDING CORP 16
Three-digit plan number (PN) 001
Effective date of plan 2017-05-01
Business code 236110
Sponsor’s telephone number 2018629911
Plan sponsor’s address 433 BROADWAY, 609, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing MARIE PAKZAD
VECTOR BUILDING CORP.SAFE HARBOR 401(K) AND PROFIT SHARING PLAN 2019 453323899 2022-04-20 VECTOR BUILDING CORP 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-05-01
Business code 236110
Sponsor’s telephone number 2018629911
Plan sponsor’s address 433 BROADWAY, 609, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2022-04-20
Name of individual signing MARIE PAKZAD

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

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
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
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
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
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
M042023215A16 2023-08-03 2023-08-26 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT JOE DIMAGGIO HIGHWAY, MANHATTAN, FROM STREET CHARLES STREET TO STREET WEST 10 STREET
M022023213B01 2023-08-01 2023-09-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV JOE DIMAGGIO HIGHWAY, MANHATTAN, FROM STREET CHARLES STREET TO STREET WEST 10 STREET
M022023213B00 2023-08-01 2023-09-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV JOE DIMAGGIO HIGHWAY, MANHATTAN, FROM STREET CHARLES STREET TO STREET WEST 10 STREET
M022023191D60 2023-07-10 2023-09-01 OCCUPANCY OF ROADWAY AS STIPULATED JOE DIMAGGIO HIGHWAY, MANHATTAN, FROM STREET CHARLES STREET TO STREET WEST 10 STREET
M022023191D63 2023-07-10 2023-09-01 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
2024-04-19 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
2023-06-06 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-18 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-14 2023-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-23 2022-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-17 2022-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-12 2022-08-17 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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-10-16 No data JOE DIMAGGIO HIGHWAY, FROM STREET CHARLES STREET TO STREET WEST 10 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Refer to permit #M012023191B93 on file.
2024-07-22 No data JOE DIMAGGIO HIGHWAY, FROM STREET CHARLES STREET TO STREET WEST 10 STREET No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk flags restored I/F/O 401 Joe Dimaggio Highway. expansion joints present and sealed.
2023-10-18 No data JOE DIMAGGIO HIGHWAY, FROM STREET CHARLES STREET TO STREET WEST 10 STREET No data Street Construction Inspections: Pick-Up Department of Transportation The respondent has orange and white barriers placed on the streets without an active DOT permit. Notice Of Violation issued.
2023-07-19 No data JOE DIMAGGIO HIGHWAY, FROM STREET CHARLES STREET TO STREET WEST 10 STREET No data Street Construction Inspections: Active Department of Transportation Green plywood fence maintained on sidewalk. Permit active.
2023-04-30 No data JOE DIMAGGIO HIGHWAY, FROM STREET CHARLES STREET TO STREET WEST 10 STREET No data Street Construction Inspections: Active Department of Transportation Open sidewalk for new building foundation acceptable.
2023-04-30 No data JOE DIMAGGIO HIGHWAY, FROM STREET CHARLES STREET TO STREET WEST 10 STREET No data Street Construction Inspections: Post-Audit Department of Transportation New building construction ongoing - open sidewalk to install foundation for new building acceptable. Please refer to active permit M012023096A38.
2023-04-29 No data JOE DIMAGGIO HIGHWAY, FROM STREET CHARLES STREET TO STREET WEST 10 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Jersey barriers in the parking lane stipulated at this time
2023-04-29 No data JOE DIMAGGIO HIGHWAY, FROM STREET CHARLES STREET TO STREET WEST 10 STREET No data Street Construction Inspections: Active Department of Transportation I/F/O #40 plastic jersey barriers on West Street in the roadway
2023-03-06 No data JOE DIMAGGIO HIGHWAY, FROM STREET CHARLES STREET TO STREET WEST 10 STREET No data Street Construction Inspections: Active Department of Transportation A/T/P/O I observed Permittee cause an Obstruction of Fire Hydrant with Construction Equipment, Concrete Barriers, which would impair safety or convenience of public. Permittee was Identified through above permit.
2023-02-18 No data HALSEY STREET, FROM STREET LEWIS AVENUE TO STREET STUYVESANT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation CONSTRUCTION FENCE INSTALLED IFO PROPERTY #524.

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 Nr Report ID Date Opened Site Address
341244499 0215000 2016-02-09 560 BROADWAY, NEW YORK, NY, 10012
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2016-02-09
Emphasis L: FALL, L: LOCALTARG, P: LOCALTARG

Related Activity

Type Inspection
Activity Nr 1124462
Safety Yes
Type Inspection
Activity Nr 1124617
Safety Yes
Type Inspection
Activity Nr 1124433
Safety Yes
Type Inspection
Activity Nr 1124426
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2016-04-04
Current Penalty 4900.0
Initial Penalty 4900.0
Contest Date 2017-11-08
Nr Instances 2
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems: a) On or about 2/9/16 at a renovation project located at 560 Broadway, New York, New York; employees on the roof of the building were framing and installing the roof rafters of the penthouse. The employees were not protected from falling approximately 24 feet. b) On or about 2/9/16 at a renovation project located at 560 Broadway, New York, New York; an employee on an intermediate roof of the penthouse was installing plywood sheathing. The employee was not protected from falling approximately 15 feet. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2016-04-04
Current Penalty 4900.0
Initial Penalty 4900.0
Contest Date 2017-11-08
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1): When portable ladders are used for access to an upper landing surface, the ladder side rails shall extend at least 3 feet (.9 m) above the upper landing surface to which the ladder is used to gain access; or, when such an extension is not possible because of the ladder's length, then the ladder shall be secured at its top to a rigid support that will not deflect, and a grasping device, such as a grabrail, shall be provided to assist employees in mounting and dismounting the ladder. In no case shall the extension be such that ladder deflection under a load would, by itself, cause the ladder to slip off its support. a.) 560 Broadway, New York, NY 10012 Employees framing the penthouse on the roof of the building were using a portable ladder to access the top level of the penthouse, which did not extend at least 3 feet above the landing surface there-by exposing employees to fall hazards. Violation was observed on or about 02/09/16
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2016-04-04
Current Penalty 4900.0
Initial Penalty 4900.0
Contest Date 2017-11-08
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(4): Ladder(s) were used for purposes other than the purpose for which they were designed: a) 560 Broadway, New York, New York 10012: Employees framing the penthouse on the roof of the building were using an A-frame step ladder to access the penthouse roof. The A-frame step ladder was used for purposes other than designed by using the ladder in the closed position as a lean-to there-by exposing employees to fall hazards. Violation was observed on or about 02/09/16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State