Search icon

JOHN C. DEL VECCHIO MASONRY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN C. DEL VECCHIO MASONRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 1996 (29 years ago)
Date of dissolution: 10 Jun 2011
Entity Number: 2014147
ZIP code: 10594
County: Westchester
Place of Formation: New York
Address: 128 MILTON DR, THORNWOOD, NY, United States, 10594

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN C DEL VECCHIO DOS Process Agent 128 MILTON DR, THORNWOOD, NY, United States, 10594

Chief Executive Officer

Name Role Address
JOHN DEL BECCHIO Chief Executive Officer 128 MILTON DR, THORNWOOD, NY, United States, 10594

History

Start date End date Type Value
2008-03-03 2010-03-29 Address 133 EDGEWOOD AVENUE, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)
2008-03-03 2010-03-29 Address 133 EDGEWOOD AVENUE, THORNWOOD, NY, 10594, USA (Type of address: Principal Executive Office)
2008-03-03 2010-03-29 Address 133 EDGEWOOD AVENUE, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
2006-04-06 2008-03-03 Address 8 HIGH HILL FARM PL, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
2006-04-06 2008-03-03 Address 8 HIGH HILL FARM PL, THORNWOOD, NY, 10594, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110610000064 2011-06-10 CERTIFICATE OF DISSOLUTION 2011-06-10
100329003068 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080303003060 2008-03-03 BIENNIAL STATEMENT 2008-03-01
060406002281 2006-04-06 BIENNIAL STATEMENT 2006-03-01
040322002107 2004-03-22 BIENNIAL STATEMENT 2004-03-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 747-0035
Add Date:
2006-08-21
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State