Search icon

R. VICARI CONSTRUCTION CO., INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
R. VICARI CONSTRUCTION CO., INC. DOS Process Agent 157-20 20TH AVE, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
ROSARIO VICARI Chief Executive Officer 157-20 20 AVE., WHITESTONE, NY, United States, 11357

Licenses

Number Status Type Date End date
0804642-DCA Inactive Business 2003-01-02 2021-02-28

History

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)

Filings

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

Fine And Fees

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State