Search icon

LORD-VACCARO CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LORD-VACCARO CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 1994 (31 years ago)
Date of dissolution: 17 Nov 2006
Entity Number: 1827803
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 42 GARIBALDI AVE, STATEN ISLAND, NY, United States, 10306

Contact Details

Phone +1 718-727-8040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42 GARIBALDI AVE, STATEN ISLAND, NY, United States, 10306

Chief Executive Officer

Name Role Address
FRANK L. VACCARO Chief Executive Officer 22 WHISPERING PINES DR, LINCROFT, NJ, United States, 07738

Licenses

Number Status Type Date End date
0913821-DCA Inactive Business 2003-01-06 2007-06-30

History

Start date End date Type Value
1996-07-29 2004-07-09 Address 42 GARIBALDI AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
1994-06-09 1996-07-29 Address 755 NARROWS ROAD NORTH, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061117000905 2006-11-17 CERTIFICATE OF DISSOLUTION 2006-11-17
040709002978 2004-07-09 BIENNIAL STATEMENT 2004-06-01
020611002604 2002-06-11 BIENNIAL STATEMENT 2002-06-01
000601002679 2000-06-01 BIENNIAL STATEMENT 2000-06-01
960729002198 1996-07-29 BIENNIAL STATEMENT 1996-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
78304 CT INVOICED 2009-06-18 15000 Repayment to HIC Trust Fund
78305 CD VIO INVOICED 2008-09-22 1400 CD - Consumer Docket
1363925 RENEWAL INVOICED 2005-06-07 100 Home Improvement Contractor License Renewal Fee
1363926 RENEWAL INVOICED 2003-01-24 125 Home Improvement Contractor License Renewal Fee
529926 FINGERPRINT INVOICED 2003-01-06 50 Fingerprint Fee
1363927 RENEWAL INVOICED 2001-01-19 100 Home Improvement Contractor License Renewal Fee
1363928 RENEWAL INVOICED 1999-02-12 100 Home Improvement Contractor License Renewal Fee
1363923 RENEWAL INVOICED 1997-01-16 100 Home Improvement Contractor License Renewal Fee
1363924 RENEWAL INVOICED 1995-02-03 100 Home Improvement Contractor License Renewal Fee
529927 TRUSTFUNDHIC INVOICED 1995-01-24 200 Home Improvement Contractor Trust Fund Enrollment Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State