Name: | VENTRESCA BROS. CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jun 1959 (66 years ago) |
Entity Number: | 120245 |
ZIP code: | 10704 |
County: | Westchester |
Place of Formation: | New York |
Address: | 455 CENTRAL PARK AVE, YONKERS, NY, United States, 10704 |
Principal Address: | 226 FIRST ST., YONKERS, NY, United States, 10704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN VENTRESCA | Chief Executive Officer | 226 FIRST ST, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 455 CENTRAL PARK AVE, YONKERS, NY, United States, 10704 |
Start date | End date | Type | Value |
---|---|---|---|
1959-06-08 | 1995-05-16 | Address | 132 PARKWAY RD., BRONXVILLE, NY, 10708, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130628002276 | 2013-06-28 | BIENNIAL STATEMENT | 2013-06-01 |
110708002877 | 2011-07-08 | BIENNIAL STATEMENT | 2011-06-01 |
090622002233 | 2009-06-22 | BIENNIAL STATEMENT | 2009-06-01 |
050727003138 | 2005-07-27 | BIENNIAL STATEMENT | 2005-06-01 |
990622002774 | 1999-06-22 | BIENNIAL STATEMENT | 1999-06-01 |
950516002258 | 1995-05-16 | BIENNIAL STATEMENT | 1993-06-01 |
B393535-2 | 1986-08-21 | ASSUMED NAME CORP INITIAL FILING | 1986-08-21 |
164139 | 1959-06-08 | CERTIFICATE OF INCORPORATION | 1959-06-08 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State