Name: | VINCENT ZITO GENERAL CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Mar 1987 (38 years ago) |
Date of dissolution: | 27 Jun 2011 |
Entity Number: | 1155560 |
ZIP code: | 11565 |
County: | Nassau |
Place of Formation: | New York |
Address: | 61 MOTLEY ST, MALVERNE, NY, United States, 11565 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT ZITO | Chief Executive Officer | 61 MOTLEY ST, MALVERNE, NY, United States, 11565 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 61 MOTLEY ST, MALVERNE, NY, United States, 11565 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-12 | 2003-02-26 | Address | 61 MOTLEY ST., MALVERNE, NY, 11565, 1824, USA (Type of address: Service of Process) |
2001-03-12 | 2003-02-26 | Address | 61 MOTLEY ST., MALVERNE, NY, 11565, 1824, USA (Type of address: Chief Executive Officer) |
2001-03-12 | 2003-02-26 | Address | 61 MOTLEY ST., MALVERNE, NY, 11565, 1824, USA (Type of address: Principal Executive Office) |
1997-03-14 | 2001-03-12 | Address | 61 MOTLEY ST, MELVERNE, NY, 11565, USA (Type of address: Service of Process) |
1997-03-14 | 2001-03-12 | Address | GENERAL CONTRACTOR INC, 61 MOTLEY ST, MALVERNE, NY, 11565, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110627000752 | 2011-06-27 | CERTIFICATE OF DISSOLUTION | 2011-06-27 |
090226002975 | 2009-02-26 | BIENNIAL STATEMENT | 2009-03-01 |
070323003172 | 2007-03-23 | BIENNIAL STATEMENT | 2007-03-01 |
050418002307 | 2005-04-18 | BIENNIAL STATEMENT | 2005-03-01 |
030226002531 | 2003-02-26 | BIENNIAL STATEMENT | 2003-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State