VISLOCKY CONSTRUCTION CORP.

Name: | VISLOCKY CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 1986 (39 years ago) |
Entity Number: | 1128772 |
ZIP code: | 11758 |
County: | Nassau |
Place of Formation: | New York |
Address: | 449 N QUEENS AVE, NORTH MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH VISLOCKY | Chief Executive Officer | 449 N QUEENS AVE, NORTH MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
VISLOCKY CONSTRUCTION CORP. | DOS Process Agent | 449 N QUEENS AVE, NORTH MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-06 | 2020-11-03 | Address | 449 N QUEENS AVE, NORTH MASSAPEQUA, NY, 11758, 3210, USA (Type of address: Service of Process) |
1993-03-17 | 2000-11-06 | Address | 449 N. QUEENS AVENUE, N. MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
1993-03-17 | 2000-11-06 | Address | 449 N. QUEENS AVENUE, N. MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office) |
1993-03-17 | 2000-11-06 | Address | 449 N. QUEENS AVENUE, N. MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
1986-11-20 | 1993-03-17 | Address | 136 CASPER ST, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201103060714 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
181102006463 | 2018-11-02 | BIENNIAL STATEMENT | 2018-11-01 |
161101007433 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141106006948 | 2014-11-06 | BIENNIAL STATEMENT | 2014-11-01 |
121109002161 | 2012-11-09 | BIENNIAL STATEMENT | 2012-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State