Name: | VENTIMIGLIA BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 1995 (29 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 |
1995-10-18 | 2001-09-27 | Address | EXECUTIVE OFFICE BUILDING, 36 WEST MAIN STREET, SUITE 400, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
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 |
051206002092 | 2005-12-06 | BIENNIAL STATEMENT | 2005-10-01 |
030925002426 | 2003-09-25 | BIENNIAL STATEMENT | 2003-10-01 |
010927002017 | 2001-09-27 | BIENNIAL STATEMENT | 2001-10-01 |
991027002326 | 1999-10-27 | BIENNIAL STATEMENT | 1999-10-01 |
971110002249 | 1997-11-10 | BIENNIAL STATEMENT | 1997-10-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6751077002 | 2020-04-07 | 0219 | PPP | 227 POINTE VINTAGE DR, ROCHESTER, NY, 14626-1757 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3611248300 | 2021-01-22 | 0219 | PPS | 227 Pointe Vintage Dr, Rochester, NY, 14626-1757 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Feb 2025
Sources: New York Secretary of State