Name: | V. PONTE & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 1958 (67 years ago) |
Entity Number: | 110081 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 60 VESTRY ST, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT J PONTE | DOS Process Agent | 60 VESTRY ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
VINCENT J PONTE | Chief Executive Officer | 60 VESTRY ST, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-16 | 2016-08-19 | Address | 268 WEST ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2004-11-16 | 2016-08-19 | Address | 268 WEST ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2004-11-16 | 2016-08-19 | Address | 268 WEST ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2003-12-08 | 2004-11-16 | Address | 268 WEST STREET, NEW YORK, NY, 10013, 1731, USA (Type of address: Service of Process) |
2002-03-22 | 2004-11-16 | Address | 268 WEST ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200501060406 | 2020-05-01 | BIENNIAL STATEMENT | 2020-03-01 |
180315006031 | 2018-03-15 | BIENNIAL STATEMENT | 2018-03-01 |
160819006075 | 2016-08-19 | BIENNIAL STATEMENT | 2016-03-01 |
140521002097 | 2014-05-21 | BIENNIAL STATEMENT | 2014-03-01 |
120501002973 | 2012-05-01 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State