Name: | VENTIMIGLIA BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 1995 (30 years ago) |
Entity Number: | 1965812 |
ZIP code: | 14617 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 227 POINTE VINTAGE DRIVE, ROCHESTER, NY, United States, 14626 |
Address: | 159 Valley View Crescent, ROCHESTER, NY, United States, 14617 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O IANNUZO & IANNUZO | DOS Process Agent | 159 Valley View Crescent, ROCHESTER, NY, United States, 14617 |
Name | Role | Address |
---|---|---|
ALPHONSE VENTIMIGLIA | Chief Executive Officer | 227 POINTE VINTAGE DRIVE, ROCHESTER, NY, United States, 14626 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-27 | 2024-11-27 | Address | 227 POINTE VINTAGE DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
2022-03-28 | 2024-11-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-09-27 | 2024-11-27 | Address | 36 W. MAIN ST., SUITE 400, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
1997-11-10 | 2024-11-27 | Address | 227 POINTE VINTAGE DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
1995-10-18 | 2022-03-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241127001944 | 2024-11-27 | BIENNIAL STATEMENT | 2024-11-27 |
220315003739 | 2022-03-15 | BIENNIAL STATEMENT | 2021-10-01 |
111202002317 | 2011-12-02 | BIENNIAL STATEMENT | 2011-10-01 |
091014002728 | 2009-10-14 | BIENNIAL STATEMENT | 2009-10-01 |
071031002641 | 2007-10-31 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State