Search icon

VENTURE CONTRACTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: VENTURE CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jul 1987 (38 years ago)
Date of dissolution: 24 May 2010
Entity Number: 1186063
ZIP code: 11944
County: Suffolk
Place of Formation: New York
Address: 2865 SOUND DR, GREENPORT, NY, United States, 11944

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JASON F ODELL DOS Process Agent 2865 SOUND DR, GREENPORT, NY, United States, 11944

Chief Executive Officer

Name Role Address
JASON F ODELL Chief Executive Officer 2865 SOUND DR, GREENPORT, NY, United States, 11944

History

Start date End date Type Value
2003-07-08 2005-10-17 Address 16 BAYVIEW DR EAST, PO BOX 3197, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process)
2003-07-08 2005-10-17 Address 16 BAYVIEW DR EAST, PO BOX 3197, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
2003-07-08 2005-10-17 Address 16 BAYVIEW DR EAST, PO BOX 3197, SAG HARBOR, NY, 11963, USA (Type of address: Principal Executive Office)
1999-07-29 2003-07-08 Address 30 PARK PLACE, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)
1999-07-29 2003-07-08 Address 30 PARK PLACE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100524000249 2010-05-24 CERTIFICATE OF DISSOLUTION 2010-05-24
090707002686 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070724002489 2007-07-24 BIENNIAL STATEMENT 2007-07-01
051017002800 2005-10-17 BIENNIAL STATEMENT 2005-07-01
030708002502 2003-07-08 BIENNIAL STATEMENT 2003-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State