Name: | THE VMC GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 1968 (57 years ago) |
Entity Number: | 221047 |
ZIP code: | 14304 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 9701 Niagara Falls Blvd, Ste 1A, Niagara Falls, NY, United States, 14304 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VMC GROUP INC | DOS Process Agent | 9701 Niagara Falls Blvd, Ste 1A, Niagara Falls, NY, United States, 14304 |
Name | Role | Address |
---|---|---|
VMC GROUP INC | Chief Executive Officer | 9701 NIAGARA FALLS BLVD, STE 1A, NIAGARA FALLS, NY, United States, 14304 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-20 | 2023-04-20 | Address | 1650 SYCAMORE AVE, BOHEMIA, NY, 11716, 1731, USA (Type of address: Chief Executive Officer) |
2023-04-20 | 2023-04-20 | Address | 9701 NIAGARA FALLS BLVD, STE 1A, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer) |
2023-04-18 | 2023-04-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-05-15 | 2023-04-20 | Address | ATTN: REYWOLDO MAURO ESQ, 353 VETERANS MEMORIAL HWY, COMMACK, NY, 11725, 4350, USA (Type of address: Service of Process) |
1998-05-15 | 2023-04-20 | Address | 1650 SYCAMORE AVE, BOHEMIA, NY, 11716, 1731, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230420001162 | 2023-04-20 | BIENNIAL STATEMENT | 2022-03-01 |
20060221011 | 2006-02-21 | ASSUMED NAME CORP INITIAL FILING | 2006-02-21 |
980515002234 | 1998-05-15 | BIENNIAL STATEMENT | 1998-03-01 |
940426002231 | 1994-04-26 | BIENNIAL STATEMENT | 1994-03-01 |
930512000438 | 1993-05-12 | CERTIFICATE OF CHANGE | 1993-05-12 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State