Name: | V.N.A. UTILITY CONTRACTING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 1985 (40 years ago) |
Entity Number: | 1040941 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 1037 61ST ST, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY NACCARATO | Chief Executive Officer | 1159 67TH ST, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1037 61ST ST, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-30 | 2024-11-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-29 | 2024-09-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-31 | 2024-08-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-28 | 2024-07-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-28 | 2023-11-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131106002383 | 2013-11-06 | BIENNIAL STATEMENT | 2013-10-01 |
111109002161 | 2011-11-09 | BIENNIAL STATEMENT | 2011-10-01 |
091109002829 | 2009-11-09 | BIENNIAL STATEMENT | 2009-10-01 |
071105002412 | 2007-11-05 | BIENNIAL STATEMENT | 2007-10-01 |
051208003213 | 2005-12-08 | BIENNIAL STATEMENT | 2005-10-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-223003 | Office of Administrative Trials and Hearings | Issued | Settled | 2021-12-01 | 500 | 2022-03-02 | Failed to timely disclose to Commission employee information |
TWC-222806 | Office of Administrative Trials and Hearings | Issued | Settled | 2021-10-19 | 500 | 2022-03-02 | Failed to timely disclose to Commission employee information |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State