Search icon

VCC, INC.

Company Details

Name: VCC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 2000 (25 years ago)
Entity Number: 2578943
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: 925 WESTCHESTER AVENUE, SUITE 201, WHITE PLAINS, NY, United States, 10604
Principal Address: 925 WESTCHESTER AVE, STE 201, WHITE PLAINS, NY, United States, 10604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 925 WESTCHESTER AVENUE, SUITE 201, WHITE PLAINS, NY, United States, 10604

Chief Executive Officer

Name Role Address
FRANK M CICERO Chief Executive Officer 925 WESTCHESTER AVE, STE 201, WHITE PLAINS, NY, United States, 10604

Form 5500 Series

Employer Identification Number (EIN):
134151824
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2018-11-14 2019-11-14 Address 111 GREAT NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2010-11-09 2018-11-14 Address 111 GREAT NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2006-10-20 2020-11-12 Address 701 WESTCHESTER AVE, STE 210W, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2003-01-17 2006-10-20 Address 701 WESTCHESTER AVE, STE 210W, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2003-01-17 2010-11-09 Address 599 LEXINGTON AVE, 29TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201112060153 2020-11-12 BIENNIAL STATEMENT 2020-11-01
191114000221 2019-11-14 CERTIFICATE OF CHANGE 2019-11-14
181114006640 2018-11-14 BIENNIAL STATEMENT 2018-11-01
161116006074 2016-11-16 BIENNIAL STATEMENT 2016-11-01
141114006201 2014-11-14 BIENNIAL STATEMENT 2014-11-01

Court Cases

Court Case Summary

Filing Date:
2006-12-05
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
VCC, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State