Search icon

V.A.S. CONTRACTING, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
CHARANYA BUNNAG Chief Executive Officer 53-27 198TH ST, FLUSHING, NY, United States, 11365

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 73-20 FOREST AVE, RIDGEWOOD, NY, United States, 11385

Licenses

Number Status Type Date End date
1050930-DCA Inactive Business 2000-11-03 2014-12-31

History

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)

Filings

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

Fine And Fees

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State