Search icon

VINTANG CORP.

Company Details

Name: VINTANG CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1988 (37 years ago)
Entity Number: 1265919
ZIP code: 14304
County: Monroe
Place of Formation: New York
Principal Address: 550 LATONA ROAD, BUILDING E SUITE 501, ROCHESTER, NY, United States, 14626
Address: 100 MERIDIAN CENTRE BLVD, SUITE 300, NIAGARA FALLS,, NY, United States, 14304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EVANS & FOX LLP DOS Process Agent 100 MERIDIAN CENTRE BLVD, SUITE 300, NIAGARA FALLS,, NY, United States, 14304

Chief Executive Officer

Name Role Address
ANGELO INGRASSIA Chief Executive Officer 550 LATONA ROAD, BUILDING E SUITE 501, ROCHESTER, NY, United States, 14626

History

Start date End date Type Value
2012-05-17 2020-05-04 Address 4000 W. RIDGE RD, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)
2012-05-17 2020-05-04 Address 4000 W. RIDGE RD, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2012-05-17 2020-05-04 Address 95 ALLENS CREEK RD, SUITE 300, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2006-07-12 2012-05-17 Address 2780 LAKEVILLE RD ROUTE 15, AVON, NY, 14414, USA (Type of address: Chief Executive Officer)
2006-07-12 2012-05-17 Address 95 ALLENS CREEK RD 3103, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2006-07-12 2012-05-17 Address 2780 LAKEVILLE RD ROUTE 15, AVON, NY, 14414, USA (Type of address: Principal Executive Office)
1988-05-31 2006-07-12 Address 339 LAKE FRONT, ROCHESTER, NY, 14617, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504061641 2020-05-04 BIENNIAL STATEMENT 2020-05-01
120517006174 2012-05-17 BIENNIAL STATEMENT 2012-05-01
100615002237 2010-06-15 BIENNIAL STATEMENT 2010-05-01
060712002600 2006-07-12 BIENNIAL STATEMENT 2006-05-01
B646235-2 1988-05-31 CERTIFICATE OF INCORPORATION 1988-05-31

Date of last update: 16 Mar 2025

Sources: New York Secretary of State