Name: | V.J.N. CONSTRUCTION CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jul 1976 (49 years ago) |
Date of dissolution: | 23 Jul 1982 |
Entity Number: | 406206 |
ZIP code: | 11361 |
County: | Queens |
Place of Formation: | New York |
Address: | 36-29 204TH ST, BAYSIDE, NY, United States, 11361 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
V.J.N. CONSTRUCTION CO. INC. | DOS Process Agent | 36-29 204TH ST, BAYSIDE, NY, United States, 11361 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20090617046 | 2009-06-17 | ASSUMED NAME CORP AMENDMENT | 2009-06-17 |
20090212042 | 2009-02-12 | ASSUMED NAME CORP INITIAL FILING | 2009-02-12 |
A888366-3 | 1982-07-23 | CERTIFICATE OF DISSOLUTION | 1982-07-23 |
A332283-5 | 1976-07-29 | CERTIFICATE OF INCORPORATION | 1976-07-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11768033 | 0215000 | 1979-11-01 | 325 331 WEST 52ND STREET, New York -Richmond, NY, 10019 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11759396 | 0215000 | 1979-09-19 | 325-331 WEST 52ND STREET, New York -Richmond, NY, 10019 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 350024667 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A03 II |
Issuance Date | 1979-10-05 |
Abatement Due Date | 1979-10-11 |
Current Penalty | 240.0 |
Initial Penalty | 240.0 |
Contest Date | 1979-11-15 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260500 F01 |
Issuance Date | 1979-10-05 |
Abatement Due Date | 1979-10-11 |
Current Penalty | 400.0 |
Initial Penalty | 400.0 |
Contest Date | 1979-11-15 |
Nr Instances | 20 |
Related Event Code (REC) | Accident |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1979-10-05 |
Abatement Due Date | 1979-10-08 |
Contest Date | 1979-11-15 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1979-10-05 |
Abatement Due Date | 1979-10-11 |
Contest Date | 1979-11-15 |
Nr Instances | 5 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19260025 A |
Issuance Date | 1979-10-05 |
Abatement Due Date | 1979-10-15 |
Contest Date | 1979-11-15 |
Nr Instances | 5 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19260401 J01 |
Issuance Date | 1979-10-05 |
Abatement Due Date | 1979-10-11 |
Contest Date | 1979-11-15 |
Nr Instances | 16 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State