Search icon

Z.V.S. CONTRACTORS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: Z.V.S. CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 1991 (34 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1556644
ZIP code: 10003
County: Queens
Place of Formation: New York
Address: ATTN: BILL BOON, 19 UNION SQ WEST / 7TH FL, NEW YORK, NY, United States, 10003
Principal Address: 31-50 78TH STREET, EAST ELMHURST, NY, United States, 11370

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SIME SPADINA Chief Executive Officer 31-50 78TH STREET, EAST ELMHURST, NY, United States, 11370

DOS Process Agent

Name Role Address
C/O HOWARD CERNY DOS Process Agent ATTN: BILL BOON, 19 UNION SQ WEST / 7TH FL, NEW YORK, NY, United States, 10003

Links between entities

Type:
Headquarter of
Company Number:
0265259
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
1991-06-20 2003-05-16 Address 19 UNION SQUARE WEST, 7TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1751421 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
030516002557 2003-05-16 BIENNIAL STATEMENT 2003-06-01
010725002511 2001-07-25 BIENNIAL STATEMENT 2001-06-01
990621002452 1999-06-21 BIENNIAL STATEMENT 1999-06-01
970609002154 1997-06-09 BIENNIAL STATEMENT 1997-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State