Search icon

V. J. DAMICO, INC.

Company Details

Name: V. J. DAMICO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Nov 1973 (52 years ago)
Date of dissolution: 18 Apr 2003
Entity Number: 237391
ZIP code: 14611
County: Monroe
Place of Formation: New York
Address: 255 MCKEE ROAD, ROCHESTER, NY, United States, 14611

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 255 MCKEE ROAD, ROCHESTER, NY, United States, 14611

Chief Executive Officer

Name Role Address
VINCENT F. DAMICO - PRESIDENT Chief Executive Officer 255 MCKEE ROAD, ROCHESTER, NY, United States, 14611

History

Start date End date Type Value
1973-11-21 1992-12-04 Address MC KEE RD., ROCHESTER, NY, 14611, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030418000300 2003-04-18 CERTIFICATE OF DISSOLUTION 2003-04-18
011026002520 2001-10-26 BIENNIAL STATEMENT 2001-11-01
991123002340 1999-11-23 BIENNIAL STATEMENT 1999-11-01
971103002316 1997-11-03 BIENNIAL STATEMENT 1997-11-01
C245204-2 1997-03-14 ASSUMED NAME CORP INITIAL FILING 1997-03-14

Mines

Mine Information

Mine Name:
Monarch Sand & Gravel
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
V J Damico Inc
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1999-05-24
Party Name:
L L Huff Co Inc
Party Role:
Operator
Start Date:
1999-05-25
Party Name:
Lawrence Huff
Party Role:
Current Controller
Start Date:
1999-05-25
Party Name:
L L Huff Co Inc
Party Role:
Current Operator

Mine Information

Mine Name:
A & R PIT
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Syracuse Sand & Gravel Llc
Party Role:
Operator
Start Date:
1998-12-17
Party Name:
V J Damico Inc
Party Role:
Operator
Start Date:
1978-12-01
End Date:
1998-12-16
Party Name:
Richard J Riccelli
Party Role:
Current Controller
Start Date:
1998-12-17
Party Name:
Syracuse Sand & Gravel Llc
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-04-03
Type:
Complaint
Address:
255 MC KEE RD., ROCHESTER, NY, 14611
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State