Name: | VINTERS CONTRACTING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Apr 1958 (67 years ago) |
Date of dissolution: | 25 Sep 1991 |
Entity Number: | 110589 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 315 5TH AVE., ROOM 1101, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINTERS CONTRACTING CO., INC. | DOS Process Agent | 315 5TH AVE., ROOM 1101, NEW YORK, NY, United States, 10016 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20141027017 | 2014-10-27 | ASSUMED NAME CORP INITIAL FILING | 2014-10-27 |
DP-590302 | 1991-09-25 | DISSOLUTION BY PROCLAMATION | 1991-09-25 |
105067 | 1958-04-24 | CERTIFICATE OF INCORPORATION | 1958-04-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12094363 | 0235500 | 1980-06-11 | MOLLY PITCHER LANE, Yorktown Hgts, NY, 10535 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
12094264 | 0235500 | 1980-05-16 | MOLLY PITCHER LANE-BLDG #8, Yorktown Hgts, NY, 10535 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260451 Y11 |
Issuance Date | 1980-05-22 |
Abatement Due Date | 1980-05-25 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 2 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260451 Y04 Y |
Issuance Date | 1980-05-22 |
Abatement Due Date | 1980-05-25 |
Nr Instances | 2 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19260451 Y05 |
Issuance Date | 1980-05-22 |
Abatement Due Date | 1980-05-25 |
Nr Instances | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260100 A |
Issuance Date | 1980-05-22 |
Abatement Due Date | 1980-05-25 |
Nr Instances | 4 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260401 A01 |
Issuance Date | 1980-05-22 |
Abatement Due Date | 1980-05-25 |
Nr Instances | 2 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19260450 A09 |
Issuance Date | 1980-05-22 |
Abatement Due Date | 1980-05-25 |
Nr Instances | 2 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19260450 A10 |
Issuance Date | 1980-05-22 |
Abatement Due Date | 1980-05-25 |
Nr Instances | 3 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19260450 B12 |
Issuance Date | 1980-05-22 |
Abatement Due Date | 1980-05-25 |
Nr Instances | 3 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State