Search icon

VALPO CONSTRUCTION CORP.

Company Details

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

Chief Executive Officer

Name Role Address
ILDEFONSO HERRERA Chief Executive Officer 196 FOURTH AVE, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 196 4TH AVE, BROOKLYN, NY, United States, 11217

Licenses

Number Status Type Date End date
0764450-DCA Inactive Business 1998-01-09 2005-06-30

History

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)

Filings

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

Fine And Fees

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107198103 0215000 1993-11-10 5312 2ND AVE., BROOKLYN, NY, 11232
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1993-11-10
Case Closed 2001-10-29

Related Activity

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