VINNY CONSTRUCTION CORP.

Name: | VINNY CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 2000 (25 years ago) |
Entity Number: | 2506792 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Activity Description: | Vinny Construction Corp offers general contracting and construction management for projects of all sizes. Commercial and residential, demolition, excavation, shoring, foundation, extension, concrete, bricks, custom stonework, stucco and full renovations are just some of the services we provide. Our staff is highly trained and with the experience to get the job done. We are committed to providing quality projects and services to all of the customers. |
Address: | 22-21 PARSONS BLVD, WHITESTONE, NY, United States, 11357 |
Contact Details
Website http://vinnyconstructionnyc.com
Phone +1 718-358-1481
Phone +1 917-293-9121
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINNY CONSTRUCTION CORP | DOS Process Agent | 22-21 PARSONS BLVD, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
NELY SANTOS PEZZINO | Chief Executive Officer | 22-21 PARSONS BLVD, WHITESTONE, NY, United States, 11357 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1038543-DCA | Inactive | Business | 2002-11-14 | 2015-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
Q012019137A03 | 2019-05-17 | 2019-06-18 | RESET, REPAIR OR REPLACE CURB | 76 AVENUE, QUEENS, FROM STREET 226 STREET TO STREET SPRINGFIELD BOULEVARD |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-04 | 2012-05-10 | Name | VINNY & SON CONSTRUCTION CORP. |
2010-07-30 | 2014-05-12 | Address | 22-21 PARSONS BLVD, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
2004-10-25 | 2010-07-30 | Address | 22-21 PARSONS BLVD, WHITESTONE, NY, 11351, USA (Type of address: Service of Process) |
2004-10-25 | 2010-07-30 | Address | 22-21 PARSONS BLVD, WHITESTONE, NY, 11351, USA (Type of address: Chief Executive Officer) |
2004-10-25 | 2010-07-30 | Address | 22-21 PARSONS BLVD, WHITESTONE, NY, 11351, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220510003151 | 2022-05-10 | BIENNIAL STATEMENT | 2022-05-01 |
140512006165 | 2014-05-12 | BIENNIAL STATEMENT | 2014-05-01 |
120510000113 | 2012-05-10 | CERTIFICATE OF AMENDMENT | 2012-05-10 |
120504001077 | 2012-05-04 | CERTIFICATE OF AMENDMENT | 2012-05-04 |
100730002823 | 2010-07-30 | BIENNIAL STATEMENT | 2010-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
473059 | TRUSTFUNDHIC | INVOICED | 2013-05-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
422405 | RENEWAL | INVOICED | 2013-05-23 | 100 | Home Improvement Contractor License Renewal Fee |
473058 | TRUSTFUNDHIC | INVOICED | 2011-05-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
422399 | RENEWAL | INVOICED | 2011-05-09 | 100 | Home Improvement Contractor License Renewal Fee |
473061 | TRUSTFUNDHIC | INVOICED | 2009-04-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
473060 | CNV_TFEE | INVOICED | 2009-04-22 | 6 | WT and WH - Transaction Fee |
422400 | RENEWAL | INVOICED | 2009-04-22 | 100 | Home Improvement Contractor License Renewal Fee |
473062 | TRUSTFUNDHIC | INVOICED | 2007-07-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
422401 | RENEWAL | INVOICED | 2007-07-03 | 100 | Home Improvement Contractor License Renewal Fee |
473063 | TRUSTFUNDHIC | INVOICED | 2005-04-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 21 Jul 2025
Sources: New York Secretary of State