Name: | VALCANTE CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Oct 1973 (52 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 235626 |
ZIP code: | 11690 |
County: | Queens |
Place of Formation: | New York |
Address: | 1618 CENTRAL AVE, FAR ROCKAWAY, NY, United States, 11690 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KALSMITH & JACOBOWITZ | DOS Process Agent | 1618 CENTRAL AVE, FAR ROCKAWAY, NY, United States, 11690 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C244981-2 | 1997-03-10 | ASSUMED NAME CORP INITIAL FILING | 1997-03-10 |
DP-821986 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
A106169-5 | 1973-10-04 | CERTIFICATE OF INCORPORATION | 1973-10-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11502093 | 0214700 | 1975-11-26 | CENTURY BANK BLDG MAIN ST & BA, East Rockaway, NY, 11518 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11502051 | 0214700 | 1975-11-19 | CENTURY BANK BLDG MAIN ST & BA, East Rockaway, NY, 11518 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1975-11-21 |
Abatement Due Date | 1975-11-24 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260050 F |
Issuance Date | 1975-11-21 |
Abatement Due Date | 1975-11-24 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260050 D01 |
Issuance Date | 1975-11-21 |
Abatement Due Date | 1975-11-24 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260025 A |
Issuance Date | 1975-11-21 |
Abatement Due Date | 1975-11-24 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19260100 A |
Issuance Date | 1975-11-21 |
Abatement Due Date | 1975-11-24 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 2 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19260500 D01 |
Issuance Date | 1975-11-21 |
Abatement Due Date | 1975-11-24 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 2 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State