Search icon

VINTON CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: VINTON CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1973 (53 years ago)
Entity Number: 251073
ZIP code: 11730
County: Suffolk
Place of Formation: New York
Address: 30 BIRCH ROAD, EAST ISLIP, NY, United States, 11730

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT J TEMERARIO Chief Executive Officer 30 BIRCH ROAD, EAST ISLIP, NY, United States, 11730

DOS Process Agent

Name Role Address
VINTON CONSTRUCTION CORP. DOS Process Agent 30 BIRCH ROAD, EAST ISLIP, NY, United States, 11730

Form 5500 Series

Employer Identification Number (EIN):
112456121
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2011-01-14 2017-01-03 Address 220 BRENTWOOD ROAD, BAY SHORE, NY, 11706, 6918, USA (Type of address: Service of Process)
2011-01-14 2017-01-03 Address 220 BRENTWOOD ROAD, BAY SHORE, NY, 11706, 6918, USA (Type of address: Chief Executive Officer)
2011-01-14 2017-01-03 Address 220 BRENTWOOD ROAD, BAY SHORE, NY, 11706, 6918, USA (Type of address: Principal Executive Office)
2005-02-04 2011-01-14 Address 220 BRENTWOOD RD, BAY SHORE, NY, 11706, 6918, USA (Type of address: Principal Executive Office)
2004-08-27 2011-01-14 Address 220 BRENTWOOD RD, BAY SHORE, NY, 11706, 6918, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210104061936 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190205060781 2019-02-05 BIENNIAL STATEMENT 2019-01-01
170103006212 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150102006994 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130109006695 2013-01-09 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
1998-03-03
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
AMERICAN AUTOMOBILE
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff
Party Name:
VINTON CONSTRUCTION CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State