Name: | VALPO CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Feb 1983 (42 years ago) |
Date of dissolution: | 14 Jun 2005 |
Entity Number: | 821107 |
ZIP code: | 11217 |
County: | Kings |
Place of Formation: | New York |
Address: | 196 4TH AVE, BROOKLYN, NY, United States, 11217 |
Principal Address: | 196 FOURTH AVE, BROOKLYN, NY, United States, 11217 |
Contact Details
Phone +1 718-237-0283
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ILDEFONSO HERRERA | Chief Executive Officer | 196 FOURTH AVE, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 196 4TH AVE, BROOKLYN, NY, United States, 11217 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0764450-DCA | Inactive | Business | 1998-01-09 | 2005-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-24 | 2001-03-23 | Address | 2761 HARBOR RD, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office) |
1995-03-13 | 2001-03-23 | Address | 2761 HARBOR RD, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
1995-03-13 | 1997-04-24 | Address | 2761 HARBOR RD, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office) |
1983-02-08 | 1995-03-13 | Address | 4717 AVE K, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050614000131 | 2005-06-14 | CERTIFICATE OF DISSOLUTION | 2005-06-14 |
030219002140 | 2003-02-19 | BIENNIAL STATEMENT | 2003-02-01 |
010323002074 | 2001-03-23 | BIENNIAL STATEMENT | 2001-02-01 |
990225002596 | 1999-02-25 | BIENNIAL STATEMENT | 1999-02-01 |
970424002529 | 1997-04-24 | BIENNIAL STATEMENT | 1997-02-01 |
950313002031 | 1995-03-13 | BIENNIAL STATEMENT | 1994-02-01 |
A948929-4 | 1983-02-08 | CERTIFICATE OF INCORPORATION | 1983-02-08 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1410686 | TRUSTFUNDHIC | INVOICED | 2002-11-29 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
1324277 | RENEWAL | INVOICED | 2002-11-29 | 125 | Home Improvement Contractor License Renewal Fee |
1410687 | TRUSTFUNDHIC | INVOICED | 2000-12-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1324278 | RENEWAL | INVOICED | 2000-12-20 | 100 | Home Improvement Contractor License Renewal Fee |
1410688 | TRUSTFUNDHIC | INVOICED | 1998-11-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1324279 | RENEWAL | INVOICED | 1998-11-04 | 100 | Home Improvement Contractor License Renewal Fee |
1410689 | LICENSE | INVOICED | 1998-01-13 | 50 | Home Improvement Contractor License Fee |
1410691 | TRUSTFUNDHIC | INVOICED | 1998-01-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1410690 | FINGERPRINT | INVOICED | 1998-01-09 | 50 | Fingerprint Fee |
1324280 | RENEWAL | INVOICED | 1995-05-02 | 150 | Home Improvement Contractor License Renewal Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
107198103 | 0215000 | 1993-11-10 | 5312 2ND AVE., BROOKLYN, NY, 11232 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 74948068 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1993-12-01 |
Abatement Due Date | 1994-01-03 |
Current Penalty | 300.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 G08 |
Issuance Date | 1993-12-01 |
Abatement Due Date | 1993-12-13 |
Current Penalty | 300.0 |
Initial Penalty | 450.0 |
Nr Instances | 2 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260059 H |
Issuance Date | 1993-12-01 |
Abatement Due Date | 1994-01-03 |
Current Penalty | 300.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1993-12-01 |
Abatement Due Date | 1993-12-06 |
Current Penalty | 300.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260102 A01 |
Issuance Date | 1993-12-01 |
Abatement Due Date | 1993-12-09 |
Current Penalty | 300.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01006 |
Citaton Type | Serious |
Standard Cited | 19260451 I08 |
Issuance Date | 1993-12-01 |
Abatement Due Date | 1993-12-06 |
Current Penalty | 500.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1993-12-01 |
Abatement Due Date | 1993-12-06 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State