Name: | VINNY LUCA PROVISIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1996 (29 years ago) |
Entity Number: | 1987011 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 30 WEST AMES COURT, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT LUCA | Chief Executive Officer | 30 WEST AMES COURT, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
VINNY LUCA PROVISIONS, INC. | DOS Process Agent | 30 WEST AMES COURT, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-23 | 2025-05-23 | Address | 57 MALL DRIVE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2020-11-05 | 2025-05-23 | Address | 30 WEST AMES COURT, PLAINVIEW, NY, 11803, 2329, USA (Type of address: Service of Process) |
2006-02-09 | 2020-11-05 | Address | 30 WEST AMES COURT, PLAINVIEW, NY, 11803, 2329, USA (Type of address: Service of Process) |
2006-02-09 | 2025-05-23 | Address | 30 WEST AMES COURT, PLAINVIEW, NY, 11803, 2329, USA (Type of address: Chief Executive Officer) |
2002-03-05 | 2006-02-09 | Address | 148 DUFFY AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250523000755 | 2025-05-23 | BIENNIAL STATEMENT | 2025-05-23 |
201105061552 | 2020-11-05 | BIENNIAL STATEMENT | 2020-01-01 |
170313006100 | 2017-03-13 | BIENNIAL STATEMENT | 2016-01-01 |
140417002382 | 2014-04-17 | BIENNIAL STATEMENT | 2014-01-01 |
120302002500 | 2012-03-02 | BIENNIAL STATEMENT | 2012-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State