VINTON CONSTRUCTION CORP.

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
Name | Role | Address |
---|---|---|
VINCENT J TEMERARIO | Chief Executive Officer | 30 BIRCH ROAD, EAST ISLIP, NY, United States, 11730 |
Name | Role | Address |
---|---|---|
VINTON CONSTRUCTION CORP. | DOS Process Agent | 30 BIRCH ROAD, EAST ISLIP, NY, United States, 11730 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State