VICTORY CONTRACTING CO. INC.

Name: | VICTORY CONTRACTING CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 1989 (36 years ago) |
Entity Number: | 1371891 |
ZIP code: | 11236 |
County: | Kings |
Place of Formation: | New York |
Address: | 786 EAST 94TH STREET, BROOKLYN, NY, United States, 11236 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SALVATORE R. PASSALACQUA | Agent | 786 EAST 94TH STREET, BROOKLYN, NY, 11236 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 786 EAST 94TH STREET, BROOKLYN, NY, United States, 11236 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M022025206B98 | 2025-07-25 | 2025-08-20 | TEMPORARY PEDESTRIAN WALK | EAST 64 STREET, MANHATTAN, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE |
M022025206B97 | 2025-07-25 | 2025-08-20 | PLACE MATERIAL ON STREET | EAST 64 STREET, MANHATTAN, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE |
B022025206B71 | 2025-07-25 | 2025-10-03 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | 6 AVENUE, BROOKLYN, FROM STREET 16 STREET TO STREET PROSPECT AVENUE |
M012025206B34 | 2025-07-25 | 2025-08-20 | REPAIR WATER | EAST 64 STREET, MANHATTAN, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE |
M022025206B99 | 2025-07-25 | 2025-08-20 | OCCUPANCY OF SIDEWALK AS STIPULATED | EAST 64 STREET, MANHATTAN, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-29 | 2025-02-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-27 | 2024-11-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-15 | 2024-02-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-20 | 2024-02-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-14 | 2023-12-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101117000537 | 2010-11-17 | CERTIFICATE OF CHANGE | 2010-11-17 |
C037650-4 | 1989-07-27 | CERTIFICATE OF INCORPORATION | 1989-07-27 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-225194 | Office of Administrative Trials and Hearings | Issued | Settled | 2022-11-03 | 375 | 2023-01-19 | An applicant for registration and a registrant, including a registrant issued a registration after the granting of an exemption from the licensing requirement of Subdivision a of Section 16-505 of the Code, must notify the Commission within ten (10) business days of: (vii) any other material change in the information submitted pursuant to this subchapter. |
TWC-218780 | Office of Administrative Trials and Hearings | Issued | Settled | 2020-02-28 | 250 | 2020-03-09 | Failed to timely notify Commission of a material change to the information submitted in an application for a registration, a registration or disclosure form |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State