Search icon

ALBERT VITIELLO DECORATORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALBERT VITIELLO DECORATORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1985 (40 years ago)
Entity Number: 1008878
ZIP code: 11714
County: Nassau
Place of Formation: New York
Address: 416 NORTH WANTAGH AVENUE, BETHPAGE, NY, United States, 11714
Principal Address: 416 NORTH WANTAGH AVE, BETHPAGE, NY, United States, 11714

Shares Details

Shares issued 2000

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
ALBERT VITIELLO Chief Executive Officer 416 NORTH WANTAGH AVE, BETHPAGE, NY, United States, 11714

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 416 NORTH WANTAGH AVENUE, BETHPAGE, NY, United States, 11714

Agent

Name Role Address
ALBERT VITIELLO DECORATORS Agent , INC., 390 NORTH WANTAGH AVE, BETHPAGE, NY, 11714

Form 5500 Series

Employer Identification Number (EIN):
112741491
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
1995-06-30 2001-07-02 Address 416 NORTH WANTAGH AVENUE, BETHPAGE, NY, 11714, 4198, USA (Type of address: Chief Executive Officer)
1995-06-30 2001-07-02 Address 416 NORTH WANTAGH AVENUE, BETHPAGE, NY, 11714, 4198, USA (Type of address: Principal Executive Office)
1987-04-23 1995-06-30 Address 390 NORTH WANTAGH AVE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
1985-07-02 1987-04-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1985-07-02 1987-04-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130808002259 2013-08-08 BIENNIAL STATEMENT 2013-07-01
110826002734 2011-08-26 BIENNIAL STATEMENT 2011-07-01
090707003268 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070719002212 2007-07-19 BIENNIAL STATEMENT 2007-07-01
050914002112 2005-09-14 BIENNIAL STATEMENT 2005-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State