V. LORIA & SONS, WESTCHESTER, CORP.

Name: | V. LORIA & SONS, WESTCHESTER, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jul 1957 (68 years ago) |
Entity Number: | 166595 |
ZIP code: | 10710 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1876 CENTRAL PARK AVE, YONKERS, NY, United States, 10710 |
Address: | 1876 central park avenue, YONKERS, NY, United States, 10710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1876 central park avenue, YONKERS, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
ROGER LORIA | Chief Executive Officer | 1876 CENTRAL PARK AVE, YONKERS, NY, United States, 10710 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-16 | 2024-09-16 | Address | 1876 CENTRAL PARK AVE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
2024-09-16 | 2024-09-16 | Address | 1876 CENTRAL PARK AVE, YONKERS, NY, 10710, 2901, USA (Type of address: Chief Executive Officer) |
1995-02-07 | 2024-09-16 | Address | 1876 CENTRAL PARK AVE, YONKERS, NY, 10710, 2901, USA (Type of address: Chief Executive Officer) |
1995-02-07 | 2024-09-16 | Address | 35 E GRASSY SPRAIN RD, YONKERS, NY, 10710, 2901, USA (Type of address: Service of Process) |
1957-07-25 | 1995-02-07 | Address | 11 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240916000327 | 2024-09-16 | BIENNIAL STATEMENT | 2024-09-16 |
130812002288 | 2013-08-12 | BIENNIAL STATEMENT | 2013-07-01 |
110811002124 | 2011-08-11 | BIENNIAL STATEMENT | 2011-07-01 |
090708002929 | 2009-07-08 | BIENNIAL STATEMENT | 2009-07-01 |
070720003248 | 2007-07-20 | BIENNIAL STATEMENT | 2007-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State