Search icon

VS + CO CORPORATE FINISHES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: VS + CO CORPORATE FINISHES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1965 (60 years ago)
Entity Number: 186421
ZIP code: 06907
County: Westchester
Place of Formation: New York
Address: 23 RYAN STREET SUITE #1, STAMFORD, CT, United States, 06907
Principal Address: 23 RYAN ST, STE 1, STAMFORD, CT, United States, 06907

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VS + CO CORPORATE FINISHES, INC. DOS Process Agent 23 RYAN STREET SUITE #1, STAMFORD, CT, United States, 06907

Chief Executive Officer

Name Role Address
VINCENT SANTOMERO, JR Chief Executive Officer 23 RYAN ST, STE 1, STAMFORD, CT, United States, 06907

Links between entities

Type:
Headquarter of
Company Number:
2927994
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0031064
State:
CONNECTICUT

History

Start date End date Type Value
2024-01-17 2024-01-17 Address 23 RYAN ST, STE 1, STAMFORD, CT, 06907, USA (Type of address: Chief Executive Officer)
2024-01-17 2024-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-04-01 2024-01-17 Address 23 RYAN STREET SUITE #1, STAMFORD, CT, 06907, USA (Type of address: Service of Process)
2014-09-08 2024-01-17 Address 23 RYAN ST, STE 1, STAMFORD, CT, 06907, USA (Type of address: Chief Executive Officer)
2014-07-14 2021-04-01 Address 23 RYAN STREET SUITE #1, STAMFORD, CT, 06907, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240117001224 2024-01-17 BIENNIAL STATEMENT 2024-01-17
210401061102 2021-04-01 BIENNIAL STATEMENT 2021-04-01
170405006241 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150401006514 2015-04-01 BIENNIAL STATEMENT 2015-04-01
140908002038 2014-09-08 AMENDMENT TO BIENNIAL STATEMENT 2013-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State