Name: | VANTAGE CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Aug 1989 (36 years ago) |
Entity Number: | 1374010 |
ZIP code: | 12508 |
County: | Orange |
Place of Formation: | New York |
Address: | 355 MAIN STREET, BEACON, NY, United States, 12508 |
Principal Address: | 372 SOUTH PLANK ROAD, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE RAICHE LAW FIRM | DOS Process Agent | 355 MAIN STREET, BEACON, NY, United States, 12508 |
Name | Role | Address |
---|---|---|
ANDREW T. BELL | Chief Executive Officer | 372 SOUTH PLANK RD, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-11 | 2024-06-11 | Address | 372 SOUTH PLANK RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2020-08-26 | 2024-06-11 | Address | 355 MAIN STREET, BEACON, NY, 12508, USA (Type of address: Service of Process) |
2018-07-10 | 2024-06-11 | Address | 372 SOUTH PLANK RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2016-02-03 | 2018-07-10 | Address | 4 KIRSTEN LEAH LANE, SALISBURY MILLS, NY, 12577, USA (Type of address: Chief Executive Officer) |
2016-02-03 | 2018-07-10 | Address | 4 KIRSTEN LEAH LANE, SALISBURY MILLS, NY, 12557, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240611003867 | 2024-06-11 | BIENNIAL STATEMENT | 2024-06-11 |
200826060007 | 2020-08-26 | BIENNIAL STATEMENT | 2019-08-01 |
180710006506 | 2018-07-10 | BIENNIAL STATEMENT | 2017-08-01 |
160203006257 | 2016-02-03 | BIENNIAL STATEMENT | 2015-08-01 |
130909002388 | 2013-09-09 | BIENNIAL STATEMENT | 2013-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State