Search icon

VNR CONSTRUCTION CORP.

Company Details

Name: VNR CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Dec 1976 (48 years ago)
Date of dissolution: 30 Dec 2004
Entity Number: 417552
ZIP code: 10804
County: Queens
Place of Formation: New York
Address: 81 FOREST AVE, NEW ROCHELLE, NY, United States, 10804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT F JERACI DOS Process Agent 81 FOREST AVE, NEW ROCHELLE, NY, United States, 10804

Filings

Filing Number Date Filed Type Effective Date
20090318059 2009-03-18 ASSUMED NAME CORP INITIAL FILING 2009-03-18
041230000294 2004-12-30 CERTIFICATE OF DISSOLUTION 2004-12-30
A362694-5 1976-12-14 CERTIFICATE OF INCORPORATION 1976-12-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106763154 0215600 1994-01-12 WASHINGTON AVE. NEAR 174TH STREET, BRONX, NY, 10456
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-01-12
Case Closed 1994-07-06

Related Activity

Type Referral
Activity Nr 902648856
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1994-02-10
Abatement Due Date 1994-05-30
Current Penalty 200.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1994-02-10
Abatement Due Date 1994-05-30
Current Penalty 200.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1994-02-10
Abatement Due Date 1994-05-30
Current Penalty 200.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19260651 D
Issuance Date 1994-02-10
Abatement Due Date 1994-02-15
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260033 G01 I
Issuance Date 1994-02-10
Abatement Due Date 1994-05-30
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260033 G01 II
Issuance Date 1994-02-10
Abatement Due Date 1994-05-30
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260033 G01 III
Issuance Date 1994-02-10
Abatement Due Date 1994-05-30
Nr Instances 1
Nr Exposed 5
Gravity 01
102778420 0215600 1993-08-03 WESTCHESTER AVENUE, NORTH OF ST. ANNS AVENUE, BRONX, NY, 10456
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1993-08-03
Emphasis N: TRENCH
Case Closed 1993-09-20

Related Activity

Type Referral
Activity Nr 902673631
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1993-08-31
Abatement Due Date 1993-09-04
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1993-08-31
Abatement Due Date 1993-09-03
Current Penalty 400.0
Initial Penalty 750.0
Nr Instances 4
Nr Exposed 4
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260302 B01
Issuance Date 1993-08-31
Abatement Due Date 1993-09-03
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 4
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-08-31
Abatement Due Date 1993-09-05
Current Penalty 50.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 5
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State