V.A.S. CONTRACTING, INC.

Name: | V.A.S. CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Sep 1994 (31 years ago) |
Date of dissolution: | 15 Sep 2014 |
Entity Number: | 1855651 |
ZIP code: | 11385 |
County: | Queens |
Place of Formation: | New York |
Address: | 73-20 FOREST AVE, RIDGEWOOD, NY, United States, 11385 |
Principal Address: | 81-29 DONGAN AVE, ELMHURST, NY, United States, 11373 |
Contact Details
Phone +1 718-366-7575
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARANYA BUNNAG | Chief Executive Officer | 53-27 198TH ST, FLUSHING, NY, United States, 11365 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 73-20 FOREST AVE, RIDGEWOOD, NY, United States, 11385 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1050930-DCA | Inactive | Business | 2000-11-03 | 2014-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-18 | 2012-10-01 | Address | 53-27 198TH ST, FLUSHING, NY, 11365, 1719, USA (Type of address: Chief Executive Officer) |
1996-09-23 | 2006-09-18 | Address | 81-29 DONGAN AVE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
1994-09-28 | 1996-09-23 | Address | 81-29 DONGAN AVENUE, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140915000439 | 2014-09-15 | CERTIFICATE OF DISSOLUTION | 2014-09-15 |
121001002143 | 2012-10-01 | BIENNIAL STATEMENT | 2012-09-01 |
100913002658 | 2010-09-13 | BIENNIAL STATEMENT | 2010-09-01 |
080905002188 | 2008-09-05 | BIENNIAL STATEMENT | 2008-09-01 |
060918002854 | 2006-09-18 | BIENNIAL STATEMENT | 2006-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
476143 | CNV_TFEE | INVOICED | 2012-11-19 | 2.740000009536743 | WT and WH - Transaction Fee |
476142 | RENEWAL | INVOICED | 2012-11-19 | 110 | CRD Renewal Fee |
325101 | CNV_SI | INVOICED | 2011-05-25 | 20 | SI - Certificate of Inspection fee (scales) |
476145 | RENEWAL | INVOICED | 2010-11-24 | 110 | CRD Renewal Fee |
476144 | CNV_TFEE | INVOICED | 2010-11-24 | 2.200000047683716 | WT and WH - Transaction Fee |
316405 | CNV_SI | INVOICED | 2010-07-21 | 20 | SI - Certificate of Inspection fee (scales) |
312288 | CNV_SI | INVOICED | 2009-07-08 | 20 | SI - Certificate of Inspection fee (scales) |
476147 | CNV_TFEE | INVOICED | 2008-09-15 | 2.200000047683716 | WT and WH - Transaction Fee |
476146 | RENEWAL | INVOICED | 2008-09-15 | 110 | CRD Renewal Fee |
476148 | RENEWAL | INVOICED | 2006-10-24 | 110 | CRD Renewal Fee |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State