Name: | VAZAC CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 1989 (36 years ago) |
Entity Number: | 1399812 |
ZIP code: | 11780 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 333 FIRST AVENUE, SUITE 1, ST. JAMES, NY, United States, 11780 |
Address: | 333 FIRST AVE, SUITE 1, SAINT JAMES, NY, United States, 11780 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRED VAZAC | Chief Executive Officer | 333 FIRST AVENUE, SUITE 1, ST. JAMES, NY, United States, 11780 |
Name | Role | Address |
---|---|---|
VAZAC CONTRACTING CORP. | DOS Process Agent | 333 FIRST AVE, SUITE 1, SAINT JAMES, NY, United States, 11780 |
Start date | End date | Type | Value |
---|---|---|---|
2017-11-01 | 2019-11-04 | Address | 333 FIRST AVENUE, SUITE 1, SAINT JAMES, NY, 11780, USA (Type of address: Service of Process) |
1994-03-14 | 2017-11-01 | Address | PO BOX 344, ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
1994-03-14 | 2009-11-20 | Address | PO BOX 344, 200 LAKE AVENUE, ST. JAMES, NY, 11780, USA (Type of address: Principal Executive Office) |
1994-03-14 | 2017-11-01 | Address | PO BOX 344, ST. JAMES, NY, 11780, USA (Type of address: Service of Process) |
1989-11-14 | 1994-03-14 | Address | 90 GOULD ROAD, CENTEREACH, NY, 11720, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191104061683 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
171101006625 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151102007622 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131119006200 | 2013-11-19 | BIENNIAL STATEMENT | 2013-11-01 |
111128002809 | 2011-11-28 | BIENNIAL STATEMENT | 2011-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State