R. VICARI CONSTRUCTION CO., INC.

Name: | R. VICARI CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Oct 1986 (39 years ago) |
Date of dissolution: | 24 Mar 2021 |
Entity Number: | 1123434 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Address: | 157-20 20TH AVE, WHITESTONE, NY, United States, 11357 |
Principal Address: | 157-20 20 AVENUE, WHITESTONE, NY, United States, 11357 |
Contact Details
Phone +1 718-767-3122
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
R. VICARI CONSTRUCTION CO., INC. | DOS Process Agent | 157-20 20TH AVE, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
ROSARIO VICARI | Chief Executive Officer | 157-20 20 AVE., WHITESTONE, NY, United States, 11357 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0804642-DCA | Inactive | Business | 2003-01-02 | 2021-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2016-10-05 | 2020-10-13 | Address | 157-20 20TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
1993-10-18 | 2016-10-05 | Address | 157-20 20TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
1992-10-29 | 1993-10-18 | Address | 157-20 20 AVE., WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office) |
1986-10-31 | 1993-10-18 | Address | 157-20 20TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210324000571 | 2021-03-24 | CERTIFICATE OF DISSOLUTION | 2021-03-24 |
201013060710 | 2020-10-13 | BIENNIAL STATEMENT | 2020-10-01 |
181001007442 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161005006960 | 2016-10-05 | BIENNIAL STATEMENT | 2016-10-01 |
141006006363 | 2014-10-06 | BIENNIAL STATEMENT | 2014-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2893838 | TRUSTFUNDHIC | INVOICED | 2018-09-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2893839 | RENEWAL | INVOICED | 2018-09-28 | 100 | Home Improvement Contractor License Renewal Fee |
2481886 | TRUSTFUNDHIC | INVOICED | 2016-11-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2481887 | RENEWAL | INVOICED | 2016-11-02 | 100 | Home Improvement Contractor License Renewal Fee |
1859404 | RENEWAL | INVOICED | 2014-10-21 | 100 | Home Improvement Contractor License Renewal Fee |
1859403 | TRUSTFUNDHIC | INVOICED | 2014-10-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
525336 | TRUSTFUNDHIC | INVOICED | 2013-05-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1277684 | RENEWAL | INVOICED | 2013-05-03 | 100 | Home Improvement Contractor License Renewal Fee |
525337 | TRUSTFUNDHIC | INVOICED | 2011-07-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1277685 | RENEWAL | INVOICED | 2011-07-15 | 100 | Home Improvement Contractor License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State